Name: | BELLEVUE-DAYTON MEMORIAL DAY PARADE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Apr 1982 (43 years ago) |
Organization Date: | 23 Apr 1982 (43 years ago) |
Last Annual Report: | 30 Jun 2023 (2 years ago) |
Organization Number: | 0166306 |
ZIP code: | 41074 |
City: | Dayton, Bellevue, Newport |
Primary County: | Campbell County |
Principal Office: | 2899 KERSTEN O'DAY VFW POST, 6TH AVENUE AND MAIN STREET, DAYTON, KY 41074 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
George Staubach | Director |
RONALD STAHL | Director |
ALBERT BRICKING | Director |
RUTH ADAMSON | Director |
JOSEPH GONDING | Director |
JACKIE ELLISON | Director |
Ray Beyer | Director |
Name | Role |
---|---|
JOSEPH GONDING | Incorporator |
RONALD STAHL | Incorporator |
ALBERT BRICKING | Incorporator |
RUTH ADAMSON | Incorporator |
Name | Role |
---|---|
James A Lucas | President |
Name | Role |
---|---|
Ann M. Sparks | Treasurer |
Name | Role |
---|---|
JAMES A. LUCAS | Registered Agent |
Name | Role |
---|---|
Ann M. Sparks | Secretary |
Name | Role |
---|---|
Albert Bricking | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-30 |
Annual Report | 2022-05-22 |
Annual Report | 2021-06-09 |
Annual Report | 2020-05-18 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-09 |
Annual Report | 2017-05-27 |
Annual Report | 2016-06-30 |
Annual Report | 2015-05-28 |
Sources: Kentucky Secretary of State