Search icon

ROY M. CAIN AMERICAN LEGION POST 150, INC.

Company Details

Name: ROY M. CAIN AMERICAN LEGION POST 150, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 May 1989 (36 years ago)
Organization Date: 15 May 1989 (36 years ago)
Last Annual Report: 03 Aug 2011 (14 years ago)
Organization Number: 0258506
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: P.O. BOX 1190, SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY

Registered Agent

Name Role
TEDDY L. FLYNT Registered Agent

Director

Name Role
Randall Hardin Director
Chester Blanton Director
Henry J. Joseph Director
PROCK JACKSON Director
MELVIN REED Director
HENRY JOSEPH Director
JOHN MULLINS Director
JOHN R. CONNELLEY Director

President

Name Role
Randell Hardin President

Signature

Name Role
Randall Hardin Signature

Vice President

Name Role
Chester Blanton Vice President

Secretary

Name Role
Henry J. Joseph Secretary

Treasurer

Name Role
Henry J. Joseph Treasurer

Incorporator

Name Role
CALVIN PRATER Incorporator
HENRY JOSEPH Incorporator
RAYMOND COMBS Incorporator

Filings

Name File Date
Administrative Dissolution Return 2012-12-28
Administrative Dissolution 2012-09-11
Annual Report 2011-08-03
Annual Report 2010-03-30
Annual Report 2009-04-21
Annual Report 2008-07-09
Reinstatement 2008-06-20
Administrative Dissolution 2007-12-01
Annual Report 2006-02-24
Annual Report 2005-10-05

Sources: Kentucky Secretary of State