Name: | THE AMERICAN LEGION AUXILIARY, ROD LOWE UNIT NO. 124, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Feb 1998 (27 years ago) |
Organization Date: | 09 Feb 1998 (27 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0451900 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42743 |
City: | Greensburg |
Primary County: | Green County |
Principal Office: | 105 RIVERVIEW STREET, GREENSBURG, KY 42743 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHELLY DENNISON | Registered Agent |
Name | Role |
---|---|
Janie Cox | President |
Name | Role |
---|---|
Michelle Warren | Secretary |
Name | Role |
---|---|
Shelly Dennison | Treasurer |
Name | Role |
---|---|
Terri Talbott | Vice President |
Name | Role |
---|---|
Shelly Dennison | Director |
Janie Cox | Director |
Michelle Warren | Director |
Terri Talbott | Director |
BETTY COOK | Director |
JANET PICKETT | Director |
LEORA PICKETT | Director |
JANIE FLOOD | Director |
Name | Role |
---|---|
JANET PICKETT | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002707 | Exempt Organization | Active | - | - | - | - | Greensburg, GREEN, KY |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-06-13 |
Annual Report | 2024-06-13 |
Annual Report | 2024-06-13 |
Annual Report | 2024-06-13 |
Registered Agent name/address change | 2023-08-08 |
Principal Office Address Change | 2023-08-08 |
Annual Report | 2023-08-08 |
Principal Office Address Change | 2022-05-25 |
Annual Report | 2022-05-25 |
Sources: Kentucky Secretary of State