Name: | BULLITT COUNTY AMERICAN LEGION AUXILIARY, INC. UNIT 157 |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Nov 1997 (27 years ago) |
Organization Date: | 24 Nov 1997 (27 years ago) |
Last Annual Report: | 07 Oct 2024 (7 months ago) |
Organization Number: | 0441952 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | P.O. BOX 878, , SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BETTE GEIS | Registered Agent |
Name | Role |
---|---|
VICKI DOWNING | President |
Name | Role |
---|---|
SANDY ROBY | Secretary |
Name | Role |
---|---|
TRISH FORD | Vice President |
Name | Role |
---|---|
VICKI DOWNING | Director |
MARGARET VINCENT | Director |
SANDY ROBY | Director |
TRISH FORD | Director |
BETTE DAVIS | Director |
THERESA FRALEY | Director |
THELMA PRINCE | Director |
JUNE GIBSON | Director |
Name | Role |
---|---|
MARGARET VINCENT | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 015-NQ3-1112 | NQ3 Retail Drink License | Active | 2024-12-30 | 2013-06-25 | - | 2026-01-31 | 830 Old Hwy 61, Shepherdsville, Bullitt, KY 40165 |
Name | Action |
---|---|
BULLITT COUNTY AMERICAN LEGION AUXILIARY, INC. POST 157 | Old Name |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-10-07 |
Registered Agent name/address change | 2024-10-07 |
Principal Office Address Change | 2024-10-07 |
Reinstatement Approval Letter Revenue | 2024-10-07 |
Reinstatement | 2024-10-07 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-20 |
Registered Agent name/address change | 2018-06-28 |
Annual Report | 2018-06-28 |
Annual Report | 2017-09-29 |
Sources: Kentucky Secretary of State