Name: | JOHN LOGAN POST 345 OF THE AMERICAN LEGION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Apr 1988 (37 years ago) |
Organization Date: | 14 Apr 1988 (37 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0242588 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | 909 E. Main St., Stanford, KY 40484 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JON SMITH | President |
Name | Role |
---|---|
RICHARD SIMMERMAN | Secretary |
Name | Role |
---|---|
DONALD JACKSON-ROTH | Treasurer |
Name | Role |
---|---|
JERRY COFFMAN | Vice President |
Name | Role |
---|---|
JON SMITH | Director |
RICHARD SIMMERMAN | Director |
JERRY COFFMAN | Director |
SAM BASTIN | Director |
PAUL SHANTLY | Director |
WALTER LONG | Director |
DAVID BURTON | Director |
CLINTON SIMS | Director |
Name | Role |
---|---|
BARRY LYNN WOOTEN | Incorporator |
Name | Role |
---|---|
JON SMITH | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Registered Agent name/address change | 2024-02-29 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-08-23 |
Annual Report | 2020-07-27 |
Annual Report | 2019-05-17 |
Annual Report | 2018-04-05 |
Annual Report | 2017-03-20 |
Sources: Kentucky Secretary of State