Name: | WOODFORD POST NO. 67, INC. AMERICAN LEGION OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Nov 1988 (36 years ago) |
Organization Date: | 07 Nov 1988 (36 years ago) |
Last Annual Report: | 04 Feb 2025 (19 days ago) |
Organization Number: | 0250638 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Howard Whitehead | Treasurer |
Name | Role |
---|---|
Nathan lauderdale | President |
Name | Role |
---|---|
Nathan Lauderdale | Director |
Howard Whitehead | Director |
Britney Mounts | Director |
ROY SOARD | Director |
HARRY EAVES | Director |
RONNIE BOWMAN | Director |
Name | Role |
---|---|
138 S. MAIN ST. | Registered Agent |
Name | Role |
---|---|
Britney Mounts | Vice President |
Name | Role |
---|---|
DON TERON | Incorporator |
Name | Action |
---|---|
AMERICAN LEGION POST NO. 67, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Registered Agent name/address change | 2024-11-13 |
Annual Report | 2024-07-03 |
Annual Report | 2023-07-05 |
Annual Report | 2022-06-30 |
Annual Report | 2021-04-27 |
Annual Report | 2020-04-17 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-19 |
Sources: Kentucky Secretary of State