Name: | AMERICAN LEGION AUXILIARY, INC. SHAWNEE UNIT 193 DEPARTMENT OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Dec 1997 (27 years ago) |
Organization Date: | 09 Dec 1997 (27 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0442573 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40212 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2800 WEST MAIN STREET, LOUISVILLE, KY 40212 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANN L EMBRY | Registered Agent |
Name | Role |
---|---|
Ann Louise Embry | Treasurer |
Name | Role |
---|---|
NANCY HOLLAND | Director |
ANN BETSCHAS | Director |
LAVERNE MATHIS | Director |
CAROL JERLES | Director |
CAROL JEAN THOMPSON | Director |
ANNA MATHIS | Director |
BEVERLY BAKER | Director |
Alicia McWhorter | Director |
Beverly Fiorellp | Director |
Name | Role |
---|---|
NANCY HOLLAND | Incorporator |
ANNA MATHIS | Incorporator |
WILLIE MAE WASHER | Incorporator |
Name | Role |
---|---|
Melanie Walker | President |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-18 |
Annual Report | 2020-03-24 |
Annual Report | 2019-07-07 |
Registered Agent name/address change | 2018-06-27 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-05 |
Annual Report | 2016-06-23 |
Sources: Kentucky Secretary of State