Search icon

JOHN LOGAN POST 345 OF THE AMERICAN LEGION, INC.

Company Details

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

President

Name Role
JON SMITH President

Secretary

Name Role
RICHARD SIMMERMAN Secretary

Treasurer

Name Role
DONALD JACKSON-ROTH Treasurer

Vice President

Name Role
JERRY COFFMAN Vice President

Director

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

Incorporator

Name Role
BARRY LYNN WOOTEN Incorporator

Registered Agent

Name Role
JON SMITH Registered Agent

Filings

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