Search icon

BUELL BRAGG POST NO. 3634, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED

Company Details

Name: BUELL BRAGG POST NO. 3634, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Oct 1982 (42 years ago)
Organization Date: 29 Oct 1982 (42 years ago)
Last Annual Report: 10 Mar 2024 (a year ago)
Organization Number: 0171586
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: STANFORD RD., P. O. BOX 951, DANVILLE, KY 40422
Place of Formation: KENTUCKY

President

Name Role
WILLIAM H EISENBIES President

Secretary

Name Role
LUCINDA M POLAND Secretary

Treasurer

Name Role
LUCINDA M POLAND Treasurer

Vice President

Name Role
PAUL N POLAND Vice President

Director

Name Role
WILLIAM M SMITH Director
HAROLD J HENDRICKS Director
HOMER VANOVER Director
J B STEVENS Director
WAYNE HARPER Director
BILL CLOUSE Director
EARL CLAUNCH Director
KENNETH D MCQUEARY Director

Incorporator

Name Role
EARL CLAUNCH Incorporator
HOMER L. VANOVER, SR. Incorporator
W. J. HARPER Incorporator
WM. MCELROY Incorporator
JACK DAVIS Incorporator

Registered Agent

Name Role
LUCINDA M POLAND Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 011-RS-4793 Special Sunday Retail Drink License Active 2024-04-03 2017-03-27 - 2025-04-30 1183 Old Stanford Rd, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-NQ3-1169 NQ3 Retail Drink License Active 2024-04-03 2013-06-25 - 2025-04-30 1183 Old Stanford Rd, Danville, Boyle, KY 40422

Filings

Name File Date
Annual Report 2024-03-10
Annual Report 2023-03-16
Annual Report 2022-03-07
Registered Agent name/address change 2021-07-07
Annual Report 2021-02-23
Annual Report 2020-02-13
Annual Report 2019-04-18
Annual Report 2018-06-14
Annual Report 2017-05-03
Registered Agent name/address change 2016-05-04

Sources: Kentucky Secretary of State