Name: | CASWELL SAUFLEY POST #18 OF THE AMERICAN LEGION OF AMERICA, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Oct 1988 (36 years ago) |
Organization Date: | 21 Oct 1988 (36 years ago) |
Last Annual Report: | 21 Jan 2025 (3 months ago) |
Organization Number: | 0250025 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | 201 LANCASTER ST, STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL L. HOUP | Registered Agent |
Name | Role |
---|---|
LYNN YOUNG | President |
Name | Role |
---|---|
Rod Waldroup | Treasurer |
Name | Role |
---|---|
LYNN YOUNG | Director |
Rod Waldroup | Director |
FRANCIS FELDMAN | Director |
JACK HALL | Director |
Michael Lee Houp | Director |
RUSSELL BURTON | Director |
Name | Role |
---|---|
Michael L Houp | Secretary |
Name | Role |
---|---|
FRANCIS FELDMAN | Incorporator |
JACK HALL | Incorporator |
RUSSELL BURTON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-21 |
Annual Report | 2024-01-23 |
Annual Report | 2023-03-14 |
Annual Report | 2022-02-08 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-03-27 |
Registered Agent name/address change | 2019-03-27 |
Annual Report | 2018-03-10 |
Annual Report | 2017-02-09 |
Sources: Kentucky Secretary of State