Name: | THE AMERICAN LEGION AUXILIARY, LATONIA UNIT NO. 203, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jan 1998 (27 years ago) |
Organization Date: | 30 Jan 1998 (27 years ago) |
Last Annual Report: | 14 Mar 2024 (a year ago) |
Organization Number: | 0451492 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | PO BOX 15036, 3801 WINSTON AVE., COVINGTON, KY 41015 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KATHY DAUDISTEL | Registered Agent |
Name | Role |
---|---|
JUDY BREETZ | Director |
COLLEEN DALLAS | Director |
SUE KNUE | Director |
ANDREY STRUBEL | Director |
BETTY K HAMMONS | Director |
JEANNE RECHTIN | Director |
CHARLOTTE MCQUIRE | Director |
DONNA LUNIK | Director |
Name | Role |
---|---|
BETTY K HAMMONS | Incorporator |
Name | Role |
---|---|
Lori Acuff | President |
Name | Role |
---|---|
JOYCE MURPHY | Secretary |
Name | Role |
---|---|
Kathy Daudistel | Treasurer |
Name | Role |
---|---|
Karen Toll | Vice President |
Alica Buser | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-03-14 |
Principal Office Address Change | 2024-03-14 |
Annual Report | 2023-05-03 |
Annual Report | 2022-03-15 |
Annual Report | 2021-05-28 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-14 |
Annual Report | 2017-05-17 |
Annual Report | 2016-05-16 |
Sources: Kentucky Secretary of State