Name: | THE AMERICAN LEGION AUXILIARY, CARROLL UNIT NO. 41, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Jun 1998 (27 years ago) |
Organization Date: | 04 Jun 1998 (27 years ago) |
Last Annual Report: | 23 Nov 2020 (4 years ago) |
Organization Number: | 0457468 |
ZIP code: | 41008 |
City: | Carrollton |
Primary County: | Carroll County |
Principal Office: | 123 5TH ST, CARROLLTON, KY 41008 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD CARRICO | Registered Agent |
Name | Role |
---|---|
Jo A Southworth | Treasurer |
Name | Role |
---|---|
BESSIE MAE HOWARD | President |
Name | Role |
---|---|
Jo A Southworth | Director |
DEBI GEISLER | Director |
MARTHA STOCKDALE | Director |
EVELYN WELCH | Director |
ANNIE VALENTINE | Director |
Margaret Schaub | Director |
Bessie Howard | Director |
Name | Role |
---|---|
ANNIE VALENTINE | Incorporator |
Name | Role |
---|---|
Margaret Schaub | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Reinstatement Certificate of Existence | 2020-11-23 |
Reinstatement | 2020-11-23 |
Reinstatement Approval Letter Revenue | 2020-11-23 |
Administrative Dissolution | 2020-10-08 |
Registered Agent name/address change | 2019-08-01 |
Reinstatement Certificate of Existence | 2019-06-03 |
Reinstatement | 2019-06-03 |
Reinstatement Approval Letter Revenue | 2019-06-03 |
Administrative Dissolution | 2017-10-09 |
Sources: Kentucky Secretary of State