Name: | PIERCE DANT HAMBLIN POST NO. 3167, 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 1986 (39 years ago) |
Organization Date: | 27 Aug 1986 (39 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0218815 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40769 |
City: | Williamsburg, Cumberland College, Cumberlnd Clg, Nevis... |
Primary County: | Whitley County |
Principal Office: | VFW POST 3167, P. O. BOX 599, WILLIAMSBURG, KY 40769 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAUL E. HAYNES | Director |
GLEN LYNCH | Director |
BILLY VAN | Director |
CHARLES HARRIS | Director |
CHARLES SILER | Director |
ROBERT TAYLOR | Director |
DANIEL ROBERTS | Director |
TROY WHIDDEN | Director |
Name | Role |
---|---|
PAUL E. HAYNES | Incorporator |
CHARLES HARRIS | Incorporator |
WALTER B. ESTES | Incorporator |
ARNOLD E. MOSES | Incorporator |
EDWARD M. CAMPBELL | Incorporator |
Name | Role |
---|---|
ROBERT TAYLOR | Registered Agent |
Name | Role |
---|---|
Robert Taylor | President |
Name | Role |
---|---|
Daniel Roberts | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 118-RS-5190 | Special Sunday Retail Drink License | Active | 2024-04-03 | 2018-05-14 | - | 2025-04-30 | 2362 N Highway 25 W, Williamsburg, Whitley, KY 40769 |
Department of Alcoholic Beverage Control | 118-NQ3-1280 | NQ3 Retail Drink License | Active | 2024-04-03 | 2018-05-14 | - | 2025-04-30 | 2362 N Highway 25 W, Williamsburg, Whitley, KY 40769 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-03-04 |
Annual Report | 2024-03-04 |
Annual Report | 2023-09-06 |
Registered Agent name/address change | 2023-09-06 |
Annual Report | 2022-06-29 |
Annual Report | 2021-05-26 |
Registered Agent name/address change | 2021-05-26 |
Reinstatement Certificate of Existence | 2020-11-04 |
Registered Agent name/address change | 2020-11-04 |
Reinstatement Approval Letter Revenue | 2020-11-04 |
Sources: Kentucky Secretary of State