Search icon

GRANVILLE ALLEN POST NO. 5837, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED

Company Details

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

Registered Agent

Name Role
Andrew Gidcumb Registered Agent

Vice President

Name Role
Bryan Pharris Vice President

Incorporator

Name Role
JOSEPH J. KNIGHT Incorporator
DAVID L. FRIZZELL Incorporator
W. G. GASKEY Incorporator
EMMIT D. MARTIN Incorporator
DAVID HOWARD Incorporator

Director

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

President

Name Role
Andrew C Gidcumb President

Treasurer

Name Role
Ballard J Mattingly Treasurer

Licenses

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

Filings

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