Name: | BULLITT COUNTY POST 157 OF THE AMERICAN LEGION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Oct 1987 (37 years ago) |
Organization Date: | 21 Oct 1987 (37 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0235477 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 830 OLD PRESTON HWY SOUTH, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD MARAMAN | Director |
PAUL SKIDMORE | Director |
LISA LARSON | Director |
ED SIZEMORE | Director |
SCOTT HUEY | Director |
ALBERT WHEAT | Director |
Name | Role |
---|---|
RICHARD MARAMAN | Incorporator |
PAUL SKIDMORE | Incorporator |
ALBERT WHEAT | Incorporator |
Name | Role |
---|---|
BILL LAIRD | President |
Name | Role |
---|---|
STEVE AYLING | Vice President |
Name | Role |
---|---|
CORTNEY BURDEN | Secretary |
Name | Role |
---|---|
TERESA SMITHER-PRESTON | Treasurer |
Name | Role |
---|---|
Bill Laird | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-03-04 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-23 |
Registered Agent name/address change | 2022-08-16 |
Annual Report | 2022-08-16 |
Annual Report | 2021-02-06 |
Registered Agent name/address change | 2021-02-06 |
Annual Report | 2020-03-10 |
Annual Report | 2019-06-05 |
Registered Agent name/address change | 2018-06-02 |
Sources: Kentucky Secretary of State