Name: | GRANVILLE ALLEN POST NO. 5837, 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: | 27 Aug 1984 (41 years ago) |
Organization Date: | 27 Aug 1984 (41 years ago) |
Last Annual Report: | 08 Sep 2024 (7 months ago) |
Organization Number: | 0192924 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42261 |
City: | Morgantown, Brooklyn, Huntsville, Logansport, Provo,... |
Primary County: | Butler County |
Principal Office: | PO Box 1526, PO Box 1526, Morgantown, Morgantown, KY 42261 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Andrew Gidcumb | Registered Agent |
Name | Role |
---|---|
Bryan Pharris | Vice President |
Name | Role |
---|---|
JOSEPH J. KNIGHT | Incorporator |
DAVID L. FRIZZELL | Incorporator |
W. G. GASKEY | Incorporator |
EMMIT D. MARTIN | Incorporator |
DAVID HOWARD | Incorporator |
Name | Role |
---|---|
JOSEPH J. KNIGHT | Director |
W. G. GASKEY | Director |
EMMIT D. MARTIN | Director |
DAVID HOWARD | Director |
BILLY WARREN | Director |
Ralph D Phelps | Director |
Rovie L Alfred | Director |
Richard E Henderson | Director |
Name | Role |
---|---|
Andrew C Gidcumb | President |
Name | Role |
---|---|
Ballard J Mattingly | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 016-RS-188706 | Special Sunday Retail Drink License | Active | 2024-12-28 | 2022-02-07 | - | 2026-01-31 | 573 Veterans Way, Morgantown, Butler, KY 42261 |
Department of Alcoholic Beverage Control | 016-NQ3-1290 | NQ3 Retail Drink License | Active | 2024-12-28 | 2019-02-20 | - | 2026-01-31 | 573 Veterans Way, Morgantown, Butler, KY 42261 |
Name | File Date |
---|---|
Annual Report | 2024-09-08 |
Principal Office Address Change | 2024-09-08 |
Reinstatement Certificate of Existence | 2023-06-19 |
Registered Agent name/address change | 2023-06-19 |
Reinstatement | 2023-06-19 |
Reinstatement Approval Letter Revenue | 2023-06-19 |
Sixty Day Notice Return | 2022-10-21 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-04-14 |
Registered Agent name/address change | 2021-04-12 |
Sources: Kentucky Secretary of State