Search icon

BULLITT COUNTY AMERICAN LEGION AUXILIARY, INC. UNIT 157

Company Details

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

Registered Agent

Name Role
BETTE GEIS Registered Agent

President

Name Role
VICKI DOWNING President

Secretary

Name Role
SANDY ROBY Secretary

Vice President

Name Role
TRISH FORD Vice President

Director

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

Incorporator

Name Role
MARGARET VINCENT Incorporator

Licenses

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

Former Company Names

Name Action
BULLITT COUNTY AMERICAN LEGION AUXILIARY, INC. POST 157 Old Name

Filings

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