Name: | THE SONS OF CONFEDERATE VETERANS, KENTUCKY DIVISION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 04 Jan 1991 (34 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0281257 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | 1334 Moors Camp Hwy, Benton, KY 42025 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michael Knight Sr | Secretary |
Name | Role |
---|---|
Michael Knight Sr | Treasurer |
Name | Role |
---|---|
Michael Knight Sr | Director |
FRANK G. RANKIN, JR. | Director |
David Lee Harbolt | Director |
Larry Kyle Thompson | Director |
EURIE HAYES SMITH, III | Director |
CLETUS MURPHY, JR. | Director |
SAMUEL FLORA | Director |
JOHN B. WELLS, III | Director |
Name | Role |
---|---|
Michael Knight Sr | Registered Agent |
Name | Role |
---|---|
Larry Kyle Thompson | President |
Name | Role |
---|---|
Jeffrey Fugate | Vice President |
Name | Role |
---|---|
EURIE HAYES SMITH III, E | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Registered Agent name/address change | 2024-02-29 |
Principal Office Address Change | 2024-02-29 |
Annual Report | 2024-02-29 |
Principal Office Address Change | 2023-02-03 |
Annual Report | 2023-02-03 |
Annual Report | 2022-02-02 |
Annual Report | 2021-02-03 |
Annual Report | 2020-02-02 |
Annual Report | 2019-01-07 |
Sources: Kentucky Secretary of State