Name: | LAWLER HANLON POST NO. 5662 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: | 30 Apr 1997 (28 years ago) |
Organization Date: | 30 Apr 1997 (28 years ago) |
Last Annual Report: | 19 Apr 2023 (2 years ago) |
Organization Number: | 0432245 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 326 WEST 10TH STREET, NEWORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BERNARD M. BLESER | Registered Agent |
Name | Role |
---|---|
BERNIE M BLESER | Secretary |
Name | Role |
---|---|
BERNIE 41018 BLESER | Treasurer |
Name | Role |
---|---|
DONALD E CLARK | Vice President |
Name | Role |
---|---|
HAL S. GLADSON | Director |
CHARLES W. LEE | Director |
KEN BAILEY | Director |
LARRY RININGER | Director |
ART BALL | Director |
DANIEL BRESSLER | Director |
Name | Role |
---|---|
HAL GLADSON | Incorporator |
CHARLES LEE | Incorporator |
KEN BAILEY | Incorporator |
Name | Role |
---|---|
JOE STEFFEN | President |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-04-19 |
Annual Report | 2022-04-20 |
Annual Report | 2021-04-24 |
Annual Report | 2020-05-06 |
Annual Report | 2019-05-29 |
Annual Report | 2018-05-29 |
Annual Report Return | 2017-07-14 |
Annual Report | 2017-05-10 |
Annual Report | 2016-04-28 |
Sources: Kentucky Secretary of State