Name: | AMVETS (AMERICAN VETERANS) POST NO. 75, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Mar 1996 (29 years ago) |
Organization Date: | 25 Mar 1996 (29 years ago) |
Last Annual Report: | 12 Aug 2024 (8 months ago) |
Organization Number: | 0413773 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 2600 WEST SECOND ST., OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tony Kleeman | Secretary |
Name | Role |
---|---|
David Daugherty | Treasurer |
Name | Role |
---|---|
Jeffery T Humphrey | Director |
Dale Clark | Director |
David Daugherty | Director |
G. DOUG LITTRELL | Director |
JUDSON C. GONTERMAN | Director |
JOSEPH A. ROBERTS | Director |
Name | Role |
---|---|
Terry D Mathis | President |
Name | Role |
---|---|
TERRY D MATHIS | Registered Agent |
Name | Role |
---|---|
G. DOUG LITTRELL | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 030-RS-4842 | Special Sunday Retail Drink License | Active | 2024-12-31 | 2017-10-31 | - | 2026-01-31 | 2600 W 2nd St, Owensboro, Daviess, KY 42301 |
Department of Alcoholic Beverage Control | 030-NQ3-1082 | NQ3 Retail Drink License | Active | 2024-12-31 | 2013-06-25 | - | 2026-01-31 | 2600 W 2nd St, Owensboro, Daviess, KY 42301 |
Name | Action |
---|---|
AMVETS (AMERICAN VETERANS OF WORLD WAR II, KOREA AND VIETNAM) POST 75, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-12 |
Registered Agent name/address change | 2024-08-12 |
Reinstatement Certificate of Existence | 2023-10-27 |
Reinstatement | 2023-10-27 |
Reinstatement Approval Letter Revenue | 2023-10-27 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-09-14 |
Annual Report | 2021-09-03 |
Annual Report | 2020-08-07 |
Annual Report | 2019-08-21 |
Sources: Kentucky Secretary of State