THE AMERICAN LEGION AUXILIARY, WORSHAM UNIT NO. 40, INC.

Name: | THE AMERICAN LEGION AUXILIARY, WORSHAM UNIT NO. 40, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jan 1998 (27 years ago) |
Organization Date: | 27 Jan 1998 (27 years ago) |
Last Annual Report: | 21 Feb 2025 (4 months ago) |
Organization Number: | 0451296 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 1709 MADISON STREET, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NELDA SUE BECK | Director |
MARY LOU CURTIS | Director |
JUDY WHARTON | Director |
ARTIE EAKINS | Director |
MARTIE EMBRY | Director |
JANEY JOHNSON | Director |
KIM HOWARD | Director |
Name | Role |
---|---|
NELDA SUE BECK | Incorporator |
Name | Role |
---|---|
LADIES AUXILIARY WORSHAM POST 40 | Registered Agent |
Name | Role |
---|---|
JENNIFER THOMPSON | President |
Name | Role |
---|---|
KATHRYN MARAQUIN | Treasurer |
Name | Role |
---|---|
CLYDE PHELPS | Vice President |
Name | Role |
---|---|
ANGELA CARTER | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-06-12 |
Reinstatement | 2023-10-31 |
Reinstatement Approval Letter Revenue | 2023-10-31 |
Reinstatement Certificate of Existence | 2023-10-31 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State