Name: | MARINE CORPS LEAGUE, BLUEGRASS DETACHMENT #1012, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Feb 2001 (24 years ago) |
Organization Date: | 05 Feb 2001 (24 years ago) |
Last Annual Report: | 20 Jan 2025 (4 months ago) |
Organization Number: | 0510096 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 1215 West Main Street, Richmond, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Alvin N Brake II | Registered Agent |
Name | Role |
---|---|
Craig D. Pyles | Vice President |
Name | Role |
---|---|
CARL E. COWELL | Incorporator |
Name | Role |
---|---|
Alvin N Brake | Treasurer |
Name | Role |
---|---|
Craig D. Pyles | Director |
Fred J. Baker | Director |
Alvin N Brake | Director |
BERT FRANCIS | Director |
JACK HISSOM | Director |
JOHNNY JOHNSON | Director |
Name | Role |
---|---|
Fred J. Baker | President |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-01-20 |
Annual Report | 2025-01-20 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-05-16 |
Principal Office Address Change | 2023-05-16 |
Sources: Kentucky Secretary of State