Name: | MONTE LEWIS STAMM MEMORIAL POST NO. 5438 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: | 29 Jul 1997 (28 years ago) |
Organization Date: | 29 Jul 1997 (28 years ago) |
Last Annual Report: | 19 Jun 2024 (9 months ago) |
Organization Number: | 0436424 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41179 |
City: | Vanceburg, Camp Dix, Concord, Trinity |
Primary County: | Lewis County |
Principal Office: | P.O. BOX 268, VANCEBURG, KY 41179 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HOMER WILBURN | Registered Agent |
Name | Role |
---|---|
JACK THOMAS | Incorporator |
KENNETH SKIDMORE | Incorporator |
CHARLES BLOOMFIELD | Incorporator |
Name | Role |
---|---|
WILLIAM C BERTRAM | Director |
KENNETH SKIDMORE | Director |
CHARLES BLOOMFIELD | Director |
JACK THOMAS | Director |
ARTHUR MILLER | Director |
ROBERT WOOD | Director |
Name | Role |
---|---|
KIBBEY HILGER | President |
Name | Role |
---|---|
DEANNA MAYNARD | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Annual Report | 2023-05-13 |
Registered Agent name/address change | 2023-05-13 |
Annual Report | 2022-06-18 |
Annual Report | 2021-04-15 |
Annual Report | 2020-05-30 |
Annual Report | 2019-06-15 |
Registered Agent name/address change | 2018-06-17 |
Annual Report | 2018-06-17 |
Annual Report | 2017-05-14 |
Sources: Kentucky Secretary of State