Name: | WALTER KARR BOWLING POST NO. 5839 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Apr 1991 (34 years ago) |
Organization Date: | 30 Apr 1991 (34 years ago) |
Last Annual Report: | 11 Feb 2025 (2 months ago) |
Organization Number: | 0285856 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41655 |
City: | Printer, Hunter |
Primary County: | Floyd County |
Principal Office: | 3106 S LAKE DR, PRESTONSBURG, KY 41655 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DANNY SHEPHERD | Registered Agent |
Name | Role |
---|---|
Carter Smith | Vice President |
Steven A Heffner | Vice President |
Name | Role |
---|---|
Danny R Shepherd | President |
Name | Role |
---|---|
Thurman Mullins | Director |
Tracy Stumbo | Director |
Arlin J Blair | Director |
Vernom K Slone | Director |
Robert E Trador | Director |
Douglas M Murphy | Director |
JOHN L. ROGER | Director |
WARNER WILLIS, JR. | Director |
EDDIE AKERS | Director |
LARRY R. GOBLE | Director |
Name | Role |
---|---|
EDDIE AKERS | Incorporator |
LARRY R. GOBLE | Incorporator |
LARRY D. SEXTON | Incorporator |
Name | Role |
---|---|
LARRY D SEXTON | Secretary |
Name | Role |
---|---|
LARRY D SEXTON | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 036-NQ4-199931 | NQ4 Retail Malt Beverage Drink License | Active | 2024-04-28 | 2023-11-01 | - | 2025-04-30 | 3106 S Lake Dr, Prestonsburg, Floyd, KY 41653 |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-03-13 |
Registered Agent name/address change | 2023-04-18 |
Registered Agent name/address change | 2023-04-18 |
Annual Report | 2023-04-18 |
Registered Agent name/address change | 2023-04-18 |
Annual Report | 2023-04-18 |
Annual Report | 2023-04-18 |
Annual Report | 2022-03-15 |
Annual Report | 2021-02-09 |
Sources: Kentucky Secretary of State