Search icon

JOEY CASE MEMORIAL EXPLORER POST 114, INC.

Company Details

Name: JOEY CASE MEMORIAL EXPLORER POST 114, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Aug 2001 (24 years ago)
Organization Date: 13 Aug 2001 (24 years ago)
Last Annual Report: 31 Aug 2009 (16 years ago)
Organization Number: 0520843
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: CAPT. B.G.P.D.,, 911 KENTUCKY STREET, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

President

Name Role
GLENN BRATCHER President

Director

Name Role
John Stewart Director
MICHAEL KEFFER Director
DONITA KAY Director
TYLER CHAMIGS Director
JIM HYDE Director
JOHN HOUGHTON Director
PENNY BOWLES Director

Secretary

Name Role
TYLER CHAMMINGS Secretary

Treasurer

Name Role
MICHEAL KEFFER Treasurer

Vice President

Name Role
DONITKA` KAY Vice President

Registered Agent

Name Role
JOHN STEWART Registered Agent

Incorporator

Name Role
DALE BLAIR Incorporator

Filings

Name File Date
Dissolution 2009-09-03
Annual Report 2009-08-31
Annual Report 2008-04-16
Annual Report 2007-03-08
Annual Report 2006-06-29
Annual Report 2005-06-28
Annual Report 2003-08-29
Statement of Change 2003-06-23
Statement of Change 2003-06-23
Annual Report 2002-06-04

Sources: Kentucky Secretary of State