Name: | VIETNAM VETERANS OF AMERICA, KENTUCKY STATE COUNCIL, PIKEVILLE, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Feb 1986 (39 years ago) |
Organization Date: | 06 Feb 1986 (39 years ago) |
Last Annual Report: | 10 Mar 2024 (a year ago) |
Organization Number: | 0211491 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 4404 SARATOGA WOODS DRIVE, LOUISVILLE, KY 40299-8309 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GREGORY MARSHALL BETHARDS | Registered Agent |
Name | Role |
---|---|
Oliver Cornett | Vice President |
Emerson McAfee | Vice President |
Name | Role |
---|---|
William Davis | Director |
Emerson McAfee | Director |
Oliver Cornett | Director |
GLEN COLEMAN | Director |
DANIEL R. HICKMAN | Director |
JESSE WILLIAMS | Director |
Gregory Marshall Bethards | Director |
James Edward Kuipers | Director |
Name | Role |
---|---|
DANIEL F. HAYES, ESQ. | Incorporator |
Name | Role |
---|---|
George Edward Dille | Secretary |
Name | Role |
---|---|
Gregory Marshall Bethards | President |
Name | Role |
---|---|
James Edward Kuipers | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-03-10 |
Annual Report | 2024-03-10 |
Annual Report Amendment | 2023-07-15 |
Registered Agent name/address change | 2023-07-15 |
Annual Report Amendment | 2023-07-15 |
Principal Office Address Change | 2023-07-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-06-27 |
Annual Report | 2021-02-10 |
Annual Report | 2020-06-05 |
Sources: Kentucky Secretary of State