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 |
Name | Role |
---|---|
WILLIAM H EISENBIES | President |
Name | Role |
---|---|
LUCINDA M POLAND | Secretary |
Name | Role |
---|---|
LUCINDA M POLAND | Treasurer |
Name | Role |
---|---|
PAUL N POLAND | Vice President |
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 |
Name | Role |
---|---|
EARL CLAUNCH | Incorporator |
HOMER L. VANOVER, SR. | Incorporator |
W. J. HARPER | Incorporator |
WM. MCELROY | Incorporator |
JACK DAVIS | Incorporator |
Name | Role |
---|---|
LUCINDA M POLAND | Registered Agent |
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 |
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