Name: | MARION POST 49 AMERICAN LEGION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Aug 1997 (28 years ago) |
Organization Date: | 11 Aug 1997 (28 years ago) |
Last Annual Report: | 09 Feb 2025 (a month ago) |
Organization Number: | 0436984 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | P.O. BOX 462, LEBANON, KY 40033 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANDREA MORRISON | Registered Agent |
Name | Role |
---|---|
J T WHITLOCK | Director |
T RAY MATTINGLY | Director |
WILLIAM KAISER | Director |
TOM SPARKS | Director |
STEPHEN SCHUBART | Director |
JIM LEE | Director |
Name | Role |
---|---|
J T WHITLOCK | Incorporator |
Name | Role |
---|---|
TOM SPARKS | President |
Name | Role |
---|---|
JIM LEE | Secretary |
Name | Role |
---|---|
STEPHEN SCHUBART | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-09 |
Registered Agent name/address change | 2024-04-07 |
Principal Office Address Change | 2024-04-07 |
Annual Report | 2024-04-07 |
Annual Report | 2023-04-25 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-12 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-07 |
Annual Report | 2018-04-19 |
Sources: Kentucky Secretary of State