Name: | PIKE COUNTY MEMORIAL POST NO. 3769 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: | 02 Jan 1997 (28 years ago) |
Organization Date: | 02 Jan 1997 (28 years ago) |
Last Annual Report: | 13 Jan 2025 (2 months ago) |
Organization Number: | 0426394 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 119 2ND. STREET, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Darian Hylton | Registered Agent |
Name | Role |
---|---|
Bill Williamson | Vice President |
Name | Role |
---|---|
Charles Atkinson | President |
Name | Role |
---|---|
Darian Hylton | Treasurer |
Name | Role |
---|---|
Bill Williamson | Director |
Charles Atkinson | Director |
Nathan Sesco | Director |
ALBIN HAMILTON | Director |
GARY NEWSOM | Director |
CLAUDIE D LITTLE | Director |
Name | Role |
---|---|
ALBIN HAMILTON | Incorporator |
GARY NEWSOM | Incorporator |
CLAUDIE D LITTLE | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-01-13 |
Annual Report | 2025-01-13 |
Annual Report | 2024-03-04 |
Registered Agent name/address change | 2024-03-04 |
Annual Report | 2023-01-09 |
Annual Report | 2022-02-06 |
Annual Report | 2021-01-11 |
Annual Report | 2020-03-30 |
Registered Agent name/address change | 2020-03-30 |
Annual Report | 2019-04-19 |
Sources: Kentucky Secretary of State