Name: | THE AMERICAN LEGION AUXILIARY, WILLARD UNIT NO. 342, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Feb 1998 (27 years ago) |
Organization Date: | 03 Feb 1998 (27 years ago) |
Last Annual Report: | 08 Aug 2024 (7 months ago) |
Organization Number: | 0451653 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41181 |
City: | Willard |
Primary County: | Carter County |
Principal Office: | PO BOX 71, WILLARD, KY 41181 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CAROL RUCKER | Registered Agent |
Name | Role |
---|---|
DELMA MCCOY | Director |
KATHY LEWIS | Director |
CAROL RUCKER | Director |
NANCY KAZEE | Director |
WHITTNEY DALLAIRE | Director |
ISABELLE SHERER | Director |
PERLINA SLONE | Director |
Name | Role |
---|---|
KATHY LEWIS | Incorporator |
Name | Role |
---|---|
CAROL RUCKER | President |
Name | Role |
---|---|
ISABELLE SHERER | Secretary |
Name | Role |
---|---|
WHITTNEY DALLAIRE | Treasurer |
Name | Role |
---|---|
Dawn Baxter | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-08-08 |
Annual Report | 2024-08-08 |
Annual Report | 2024-08-08 |
Annual Report | 2024-08-08 |
Annual Report | 2023-06-19 |
Annual Report | 2022-05-16 |
Annual Report | 2021-03-30 |
Annual Report | 2020-06-16 |
Annual Report | 2019-05-23 |
Registered Agent name/address change | 2018-06-14 |
Sources: Kentucky Secretary of State