Name: | CHARLES C. FLEMING POST NO. 10500 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jul 1994 (31 years ago) |
Organization Date: | 27 Jul 1994 (31 years ago) |
Last Annual Report: | 16 Mar 2011 (14 years ago) |
Organization Number: | 0333694 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | EDWARD C. MORROW, 110 SHUN PIKE, NICHOLASVILLE, KY 40356-1453 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EDWARD C. MORROW | Registered Agent |
Name | Role |
---|---|
LINDIN LARISON | President |
Name | Role |
---|---|
EDWARD C MORROW | Treasurer |
Name | Role |
---|---|
EDWARD C MORROW | Secretary |
Name | Role |
---|---|
KARL BURGESS | Director |
DAVID L KING | Director |
WILLIAM E. HARRISON | Director |
EDWARD C. MORROW | Director |
PAUL T. DRUGGAN | Director |
JOHN CASSEL | Director |
Name | Role |
---|---|
WILLIAM E. HARRISON | Incorporator |
Name | Role |
---|---|
ARTHUR ROGERS | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-03-16 |
Annual Report | 2010-06-23 |
Reinstatement | 2009-10-07 |
Principal Office Address Change | 2009-10-07 |
Registered Agent name/address change | 2009-10-07 |
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-08-06 |
Principal Office Address Change | 2002-06-12 |
Annual Report | 2001-08-15 |
Sources: Kentucky Secretary of State