NATIONAL SOCIETY OF THE SONS OF THE AMERICAN REVOLUTION, INC.

Name: | NATIONAL SOCIETY OF THE SONS OF THE AMERICAN REVOLUTION, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Sep 2000 (25 years ago) |
Authority Date: | 15 Sep 2000 (25 years ago) |
Last Annual Report: | 14 Mar 2024 (a year ago) |
Organization Number: | 0502100 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 809 WEST MAIN STREET, LOUISVILLE, KY 40202 |
Name | Role |
---|---|
Michael James Elston | Treasurer |
Name | Role |
---|---|
Charles Bruce Pickette | Director |
Davis Lee Wright | Director |
William Lee Popham | Director |
Kenneth Linwood Goodson | Director |
Paul Robert Callanan | Director |
Name | Role |
---|---|
John Linson Dodd | President |
Name | Role |
---|---|
Darryl S. Addington | Secretary |
Name | Role |
---|---|
TODD BALE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE CENTER FOR ADVANCING AMERICA'S HERITAGE | Inactive | 2019-09-23 |
Name | File Date |
---|---|
Annual Report | 2024-03-14 |
Registered Agent name/address change | 2023-05-03 |
Annual Report | 2023-05-03 |
Annual Report | 2022-06-07 |
Annual Report | 2021-02-23 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State