Search icon

THE AMERICAN LEGION AUXILIARY, CLARENCE FIELD UNIT NO. 76, INC.

Company Details

Name: THE AMERICAN LEGION AUXILIARY, CLARENCE FIELD UNIT NO. 76, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 02 Jun 1998 (27 years ago)
Organization Date: 02 Jun 1998 (27 years ago)
Last Annual Report: 04 Jan 2021 (4 years ago)
Organization Number: 0457369
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 405 20TH STREET, ASHLAND, KY 41101
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHELLE L. BOYD Registered Agent

Director

Name Role
CLARA WEDDING Director
IMOGENE BROWN Director
BILLIE MCDOWELL Director
JUDY ASBERRY Director
LOUISE DYER Director
ANGELA YATES Director

President

Name Role
JANICE DAMRON President

Treasurer

Name Role
AMAND KESLING Treasurer

Vice President

Name Role
ELIZABETH CLARK Vice President

Incorporator

Name Role
ELAINE CAUDILL Incorporator

Signature

Name Role
Linda Dyer Signature
ANGELA SPARKS Signature
JANICE DAMRON Signature

Secretary

Name Role
ELIZABETH CLARK Secretary

Filings

Name File Date
Administrative Dissolution 2022-10-04
Reinstatement Certificate of Existence 2021-01-04
Reinstatement 2021-01-04
Registered Agent name/address change 2021-01-04
Reinstatement Approval Letter Revenue 2020-12-30
Administrative Dissolution Return 2018-10-31
Administrative Dissolution 2018-10-16
Sixty Day Notice Return 2018-09-27
Annual Report Return 2018-08-03
Annual Report 2017-06-29

Sources: Kentucky Secretary of State