Search icon

WOODFORD POST NO. 67, INC. AMERICAN LEGION OF KENTUCKY

Company Details

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 (2 months ago)
Organization Number: 0250638
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 138 S. MAIN ST., VERSAILLES, KY 40383
Place of Formation: KENTUCKY

President

Name Role
Nathan lauderdale President

Treasurer

Name Role
Howard Whitehead Treasurer

Vice President

Name Role
Britney Mounts Vice President

Director

Name Role
Nathan Lauderdale Director
Howard Whitehead Director
Britney Mounts Director
RONNIE BOWMAN Director
HARRY EAVES Director
ROY SOARD Director

Incorporator

Name Role
DON TERON Incorporator

Registered Agent

Name Role
NATHAN LAUDERDALE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 120-RS-1775 Special Sunday Retail Drink License Active 2024-06-02 2009-09-18 - 2025-06-30 138 S Main St, Versailles, Woodford, KY 40383
Department of Alcoholic Beverage Control 120-NQ3-1031 NQ3 Retail Drink License Active 2024-06-02 2013-06-25 - 2025-06-30 138 S Main St, Versailles, Woodford, KY 40383

Former Company Names

Name Action
AMERICAN LEGION POST NO. 67, INC. Old Name

Filings

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