Name: | SHELBY MEMORIAL POST NO. 1179, 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: | 07 Nov 1984 (40 years ago) |
Organization Date: | 07 Nov 1984 (40 years ago) |
Last Annual Report: | 02 Mar 2024 (a year ago) |
Organization Number: | 0195261 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | P. O. BOX 25, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Henry D. Jew | President |
Name | Role |
---|---|
Charles A. Higgins | Vice President |
Name | Role |
---|---|
James D. Hormell | Director |
DANNY MOFFETT | Director |
C. L. LOVE | Director |
BOBBY POWELL | Director |
SAM KOVACH, SR. | Director |
Robert Myers | Director |
Robert Roth | Director |
DARRELL DOTY | Director |
Name | Role |
---|---|
BOBBY POWELL | Incorporator |
DARRELL DOTY | Incorporator |
GEORGE PIGG | Incorporator |
JOSE DURAN | Incorporator |
C. L. LOVE | Incorporator |
Name | Role |
---|---|
ROGER C. GREEN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-02 |
Annual Report | 2023-08-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-29 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-20 |
Annual Report | 2016-08-15 |
Annual Report | 2015-03-31 |
Sources: Kentucky Secretary of State