Name: | THE SONS OF THE AMERICAN LEGION, SQUADRON NO. 4, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Apr 2002 (23 years ago) |
Organization Date: | 03 Apr 2002 (23 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0534239 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 8385 US HIGHWAY 42, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILLY DOYLE | Registered Agent |
Name | Role |
---|---|
BILLY DOYLE | President |
Name | Role |
---|---|
Michael Brokamp | Secretary |
Name | Role |
---|---|
Norbert Lankheit | Vice President |
Name | Role |
---|---|
PAUL WELLS | Treasurer |
Name | Role |
---|---|
Billy Doyle | Director |
PAUL WELLS | Director |
JAMES BISHOP | Director |
NORBERT C LANKHEIT | Director |
THOMAS POWERS | Director |
TIM NANTZ | Director |
WILLIAM A SCHAEFER | Director |
ROGER BARNES | Director |
JAMES CANNOY | Director |
ROBERT LEE NELSON | Director |
Name | Role |
---|---|
THOMAS POWERS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-08-18 |
Registered Agent name/address change | 2023-08-18 |
Annual Report | 2022-06-29 |
Annual Report | 2021-09-21 |
Annual Report | 2020-04-24 |
Annual Report | 2019-04-30 |
Reinstatement Certificate of Existence | 2018-07-30 |
Reinstatement | 2018-07-30 |
Reinstatement Approval Letter Revenue | 2018-07-30 |
Sources: Kentucky Secretary of State