Name: | THE AMERICAN LEGION AUXILIARY, CORBIE ELLINGTON UNIT NO. 126, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jan 1998 (27 years ago) |
Organization Date: | 26 Jan 1998 (27 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0451182 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40351 |
City: | Morehead, Haldeman, Lakeview Heights, Lakeview Hgt... |
Primary County: | Rowan County |
Principal Office: | 140 American Legion Way, MOREHEAD, KY 40351 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EVELYN STEWART | Director |
MADELENE BUTLER | Director |
ELVIRA M. GREGORY | Director |
Dreama Inman | Director |
Rhonda Holley | Director |
Shaun Thornsberry | Director |
Name | Role |
---|---|
ELVIRA GREGORY | Incorporator |
Name | Role |
---|---|
Dreama Inman | Registered Agent |
Name | Role |
---|---|
Dreama Inman | President |
Name | Role |
---|---|
Shaun Thornsberry | Secretary |
Name | Role |
---|---|
Shaun Thornsberry | Treasurer |
Name | Role |
---|---|
Rhonda Holley | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Registered Agent name/address change | 2024-05-21 |
Annual Report | 2024-05-21 |
Registered Agent name/address change | 2023-04-14 |
Principal Office Address Change | 2023-04-14 |
Annual Report | 2023-04-14 |
Annual Report | 2022-05-26 |
Annual Report | 2021-05-13 |
Annual Report | 2020-03-05 |
Annual Report | 2019-06-05 |
Sources: Kentucky Secretary of State