Search icon

AMVETS - GREENUP COUNTY POST #95, INC.

Company Details

Name: AMVETS - GREENUP COUNTY POST #95, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Jun 1990 (35 years ago)
Organization Date: 06 Jun 1990 (35 years ago)
Last Annual Report: 05 Aug 2024 (7 months ago)
Organization Number: 0273713
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: PO BOX 369 , 110 HERRING RD, GREENUP, KY 41144
Place of Formation: KENTUCKY

Registered Agent

Name Role
LORI GRIZZLE Registered Agent

Director

Name Role
HOMER HANEY Director
JOSEPH RIFFE Director
LEONARD QUALLS Director
Tom Goble Director
Carol Conley Director
John Adams Director
LEONARD E. QUALLS Director
TROY TRIPLETT Director

President

Name Role
Tom Goble President

Secretary

Name Role
John Salyers Secretary

Treasurer

Name Role
Carol Conley Treasurer

Incorporator

Name Role
LEONARD E. QUALLS Incorporator
TROY TRIPLETT Incorporator
HOMER HANEY Incorporator
JOSEPH RIFFE Incorporator
LEONARD QUALLS Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0001618 Organization Active - - - 2025-09-09 Greenup, GREENUP, KY

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-06-03
Annual Report 2022-07-26
Annual Report 2021-06-07
Annual Report 2020-05-14
Annual Report 2019-06-12
Annual Report 2018-06-13
Annual Report 2017-06-02
Annual Report 2016-05-16
Annual Report 2015-05-14

Sources: Kentucky Secretary of State