Search icon

PIERCE DANT HAMBLIN POST NO. 3167, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED

Company Details

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

Director

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

Incorporator

Name Role
PAUL E. HAYNES Incorporator
CHARLES HARRIS Incorporator
WALTER B. ESTES Incorporator
ARNOLD E. MOSES Incorporator
EDWARD M. CAMPBELL Incorporator

Registered Agent

Name Role
ROBERT TAYLOR Registered Agent

President

Name Role
Robert Taylor President

Vice President

Name Role
Daniel Roberts Vice President

Licenses

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

Filings

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