Name: | DISABLED AMERICAN VETERANS, BELFRY CHAPTER 141, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Mar 1992 (33 years ago) |
Organization Date: | 04 Mar 1992 (33 years ago) |
Last Annual Report: | 20 Mar 2024 (a year ago) |
Organization Number: | 0297613 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 41527 |
City: | Forest Hills |
Primary County: | Pike County |
Principal Office: | % RAYMOND G. BROWN, 2460 FOREST HILLS ROAD, FOREST HILLS, KY 41527 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRY BLACKBURN | Registered Agent |
Name | Role |
---|---|
RAYMOND G BROWN | President |
Name | Role |
---|---|
LARRY E BLACKBURN | Secretary |
Name | Role |
---|---|
STEVEN G HENSLEY | Vice President |
Name | Role |
---|---|
STEVEN G HENSLEY | Director |
RAYMOND G BROWN | Director |
ROBERT VARNEY | Director |
BILL FOUCH | Director |
MILES HUGHES | Director |
HERMAN BOWEN | Director |
Name | Role |
---|---|
BILL FOUCH | Incorporator |
MILES HUGHES | Incorporator |
ROBERT VARNEY | Incorporator |
Name | Role |
---|---|
HERMAN BOWEN | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-03-20 |
Annual Report | 2024-03-20 |
Annual Report | 2023-02-16 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-17 |
Annual Report | 2020-03-03 |
Principal Office Address Change | 2019-01-29 |
Annual Report | 2019-01-29 |
Principal Office Address Change | 2018-05-22 |
Annual Report | 2018-04-25 |
Sources: Kentucky Secretary of State