Search icon

BATH COUNTY MEMORIAL POST NO. 7497, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED

Company Details

Name: BATH COUNTY MEMORIAL POST NO. 7497, 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: 26 Jun 1984 (41 years ago)
Organization Date: 26 Jun 1984 (41 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0191030
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40360
City: Owingsville
Primary County: Bath County
Principal Office: 417 KENDALL SPRINGS ROAD , OWINGSVILLE, KY 40360
Place of Formation: KENTUCKY

Director

Name Role
JEROME VICE Director
OSCAR WARNER Director
CARL RATLIFF Director
JESSE L. MCNEILL Director
Matt Cornett Director
BRIAN CARLISLE Director
RICKY LLOYD Director
R. L. STEWART Director

President

Name Role
Woody Clark President

Secretary

Name Role
ROB KISKADEN Secretary

Vice President

Name Role
John Stacy-Bonot Vice President

Treasurer

Name Role
Ricky LLOYD Treasurer

Incorporator

Name Role
JEROME VICE Incorporator
OSCAR WARNER Incorporator
CARL RATLIFF Incorporator
JESSE L. MCNEILL Incorporator
ROBERT T. RICHARDS Incorporator

Registered Agent

Name Role
ROB KISKADEN 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 006-NQ4-185593 NQ4 Retail Malt Beverage Drink License Active 2024-03-21 2021-08-12 - 2026-04-30 417 Kendall Springs Rd, Owingsville, Bath, KY 40360
Department of Alcoholic Beverage Control 006-LD-185594 Quota Retail Drink License Active 2024-03-21 2021-08-12 - 2026-04-30 417 Kendall Springs Rd, Owingsville, Bath, KY 40360
Department of Alcoholic Beverage Control 006-RS-185595 Special Sunday Retail Drink License Active 2024-03-21 2021-08-12 - 2026-04-30 417 Kendall Springs Rd, Owingsville, Bath, KY 40360

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-07-16
Annual Report 2022-05-25
Annual Report 2022-05-25
Annual Report Amendment 2021-05-30
Principal Office Address Change 2021-05-28
Reinstatement Certificate of Existence 2021-02-03
Reinstatement 2021-02-03
Registered Agent name/address change 2021-02-03
Reinstatement Approval Letter Revenue 2021-02-02

Sources: Kentucky Secretary of State