Search icon

THE AMERICAN LEGION AUXILIARY, GEORGETOWN UNIT NO. 24, INC.

Company Details

Name: THE AMERICAN LEGION AUXILIARY, GEORGETOWN UNIT NO. 24, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Mar 1998 (27 years ago)
Organization Date: 31 Mar 1998 (27 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0454478
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 220 CONECTOR RD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALYCE FERRELL Registered Agent

Director

Name Role
NANNIE FRITTS Director
MELROSE DUNCAN Director
SUE WOLF EVERLY Director
Alyce Ferrell Director
Cindy Costigan Director
Elizabeth Hiler Director

Incorporator

Name Role
NANNIE FRITTS Incorporator

President

Name Role
Alyce May Ferrell President

Secretary

Name Role
Sheila Short Secretary

Treasurer

Name Role
Elizabeth Sissy Hiler Treasurer

Vice President

Name Role
Cindy Costigan Vice President

Filings

Name File Date
Annual Report Amendment 2024-05-28
Registered Agent name/address change 2024-05-25
Registered Agent name/address change 2024-05-25
Annual Report 2024-03-05
Annual Report 2023-08-10
Registered Agent name/address change 2023-08-10
Annual Report 2022-05-18
Registered Agent name/address change 2021-09-01
Annual Report 2021-09-01
Annual Report 2020-03-18

Sources: Kentucky Secretary of State