Search icon

AMERICAN LEGION POST 115, INC.

Company Details

Name: AMERICAN LEGION POST 115, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 10 Jun 1996 (29 years ago)
Organization Date: 10 Jun 1996 (29 years ago)
Last Annual Report: 15 May 2023 (2 years ago)
Organization Number: 0417224
ZIP code: 42647
City: Stearns
Primary County: McCreary County
Principal Office: 1 VETERANS DRIVE, P.O. BOX 428, STEARNS, KY 42647
Place of Formation: KENTUCKY

Registered Agent

Name Role
RHONDA ARMIJO Registered Agent

President

Name Role
Rhonda Armijo President

Vice President

Name Role
Edward Casebolt Vice President

Officer

Name Role
Lane Perry Officer

Director

Name Role
David Price Director
Rick Tucker Director
Bobby Helton Director
G. RICHARD HAMBY Director
EDWARD MEADOWS Director
ESTES LEWIS Director
DENVER ADAMS Director
PAUL WORTHINGTON Director

Incorporator

Name Role
G. RICHARD HAMBY Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0000370 Organization Inactive - - - 2022-01-07 Stearns, MCCREARY, KY
Department of Alcoholic Beverage Control 074-NQ3-160330 NQ3 Retail Drink License Active 2024-04-09 2020-03-11 - 2025-04-30 1 Veterans Dr, Stearns, McCreary, KY 42647

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-06-25
Registered Agent name/address change 2023-05-15
Annual Report 2023-05-15
Annual Report 2022-06-24
Annual Report 2021-02-11
Annual Report 2020-06-25
Annual Report 2019-06-12
Annual Report 2018-05-03
Registered Agent name/address change 2018-05-03

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 60
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 2024-11-08 2025 Cabinet of the General Government Department Of Veterans Affairs Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 240
Executive 2024-10-03 2025 Cabinet of the General Government Department Of Veterans Affairs Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 180
Executive 2024-09-04 2025 Cabinet of the General Government Department Of Veterans Affairs Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 120
Executive 2024-08-01 2025 Cabinet of the General Government Department Of Veterans Affairs Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 180
Executive 2024-07-01 2025 Cabinet of the General Government Department Of Veterans Affairs Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 120
Executive 2023-07-03 2024 Cabinet of the General Government Department Of Veterans Affairs Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 180

Sources: Kentucky Secretary of State