Name: | GREENUP COUNTY VFW POST #1168, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Aug 1990 (35 years ago) |
Organization Date: | 09 Aug 1990 (35 years ago) |
Last Annual Report: | 07 Nov 2019 (5 years ago) |
Organization Number: | 0276065 |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | P.O. BOX 206, GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVE STEVENS | Registered Agent |
Name | Role |
---|---|
John Mcginnis | President |
Name | Role |
---|---|
Dave Stevens | Treasurer |
Name | Role |
---|---|
David Hager | Vice President |
Name | Role |
---|---|
Troy Triplett | Director |
Carl Triplett Johnson | Director |
WENDRELL MORRIS | Director |
NORMAN BALDRIDGE | Director |
LEWIS E. BARBER | Director |
HERMAN SALYERS | Director |
Name | Role |
---|---|
HERMAN SALYERS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Reinstatement | 2019-11-07 |
Reinstatement Approval Letter Revenue | 2019-11-07 |
Reinstatement Certificate of Existence | 2019-11-07 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-30 |
Registered Agent name/address change | 2017-08-24 |
Annual Report | 2017-08-24 |
Registered Agent name/address change | 2016-12-27 |
Registered Agent name/address change | 2016-10-20 |
Sources: Kentucky Secretary of State