Name: | THE AMERICAN LEGION AUXILIARY, ZACHARY TAYLOR UNIT NO. 180, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 11 Aug 1998 (26 years ago) |
Organization Date: | 11 Aug 1998 (26 years ago) |
Last Annual Report: | 22 Apr 2024 (9 months ago) |
Organization Number: | 0460546 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
Primary County: | Jefferson |
Principal Office: | ZACHARY TAYLOR LADIES AUXILIARY, 4610 SHELBYVILLE RD., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SANDRA HARNED | Registered Agent |
Name | Role |
---|---|
MELANIE KRAUSE | President |
Name | Role |
---|---|
TERESA DELANEY | Secretary |
Name | Role |
---|---|
ESTHER THOMAS | Treasurer |
Name | Role |
---|---|
Linda Norton | Director |
SANDRA HARNED | Director |
JUSTINE HACK | Director |
GWEN ROWE | Director |
ESTHER THOMAS | Director |
MAY TREADWAY | Director |
Name | Role |
---|---|
GWEN ROWE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-22 |
Annual Report | 2023-04-14 |
Annual Report | 2022-05-05 |
Annual Report | 2021-04-25 |
Annual Report | 2021-04-25 |
Annual Report | 2020-04-16 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-15 |
Annual Report | 2017-04-28 |
Annual Report | 2016-07-14 |
Date of last update: 26 Dec 2024
Sources: Kentucky Secretary of State