Search icon

DAVID RANKIN AMERICAN LEGION POST 257, INC.

Company Details

Name: DAVID RANKIN AMERICAN LEGION POST 257, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 14 Jan 1991 (34 years ago)
Last Annual Report: 14 Feb 2025 (a month ago)
Organization Number: 0281617
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40348
City: Millersburg
Primary County: Bourbon County
Principal Office: P. O. BOX 37, MILLERSBURG, KY 40348
Place of Formation: KENTUCKY

President

Name Role
Sherman Murphy President

Treasurer

Name Role
Sherman Murphy Treasurer

Director

Name Role
Sherman Murphy Director
Kenneth McDonald Director
WILLIAM T RITCHIE Director
EARL SHANNON Director
RANDALL FISHER Director
KENNETH BARBEE Director

Vice President

Name Role
William Thomas Ritchie Vice President

Incorporator

Name Role
KENNETH BARBEE Incorporator
EARL SHANNON Incorporator
KENNETH SHANNON Incorporator

Registered Agent

Name Role
Sherman Murphy 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 009-NQ3-1013 NQ3 Retail Drink License Active 2024-06-16 2013-06-25 - 2025-06-30 5th & Millers St, Millersburg, Bourbon, KY 40348

Filings

Name File Date
Annual Report 2025-02-14
Registered Agent name/address change 2025-02-14
Annual Report 2024-02-28
Annual Report Amendment 2023-09-06
Registered Agent name/address change 2023-08-16
Annual Report 2023-03-17
Annual Report 2022-08-08
Reinstatement 2022-02-25
Reinstatement Certificate of Existence 2022-02-25
Reinstatement Approval Letter Revenue 2022-01-04

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-03 2025 Cabinet of the General Government Department Of Veterans Affairs Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 120
Executive 2025-01-02 2025 Cabinet of the General Government Department Of Veterans Affairs Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 60
Executive 2024-12-04 2025 Cabinet of the General Government Department Of Veterans Affairs Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 120
Executive 2024-11-08 2025 Cabinet of the General Government Department Of Veterans Affairs Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 180
Executive 2024-08-01 2025 Cabinet of the General Government Department Of Veterans Affairs Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 240
Executive 2023-10-02 2024 Cabinet of the General Government Department Of Veterans Affairs Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 120
Executive 2023-08-03 2024 Cabinet of the General Government Department Of Veterans Affairs Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 180
Executive 2023-07-03 2024 Cabinet of the General Government Department Of Veterans Affairs Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 120

Sources: Kentucky Secretary of State