Search icon

MARINE CORPS LEAGUE, HAROLD G. EPPERSON, DETACHMENT #1113, INC.

Company Details

Name: MARINE CORPS LEAGUE, HAROLD G. EPPERSON, DETACHMENT #1113, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Jun 2003 (22 years ago)
Organization Date: 05 Jun 2003 (22 years ago)
Last Annual Report: 08 Apr 2024 (a year ago)
Organization Number: 0561547
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 212 OLD GARDEN CT., 212 OLD GARDEN CT., WINCHESTER, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Incorporator

Name Role
CHARLES L WITT Incorporator
ED BURTNER SR Incorporator
JAMES KIRBY Incorporator
ROY BATES Incorporator
GENE KINCAID Incorporator
LEROY DOBSON JR Incorporator
JAMES D WILLIAMS Incorporator

Director

Name Role
MARION Brewer Director
STANLEY MULLINS Director
RICHARD GARRETT Director
STEPHEN ROY Director
GENE KINCAID Director
ED BURTNER SR Director
Clair Hunter Director
LEROY DOBSON JR Director
CHARLES L WITT Director
JAMES KIRBY Director

Registered Agent

Name Role
DONNIE ROSE Registered Agent

President

Name Role
Ed Burtner President

Secretary

Name Role
CHARLES WITT Secretary

Treasurer

Name Role
Donnie Rose Treasurer

Vice President

Name Role
Donnie ROSE Vice President

Former Company Names

Name Action
MARINE CORPS LEAGUE, HAROLD G. EPPERSON, DETACHMENT, INC. Old Name

Filings

Name File Date
Annual Report 2024-04-08
Annual Report 2023-04-06
Annual Report 2022-03-07
Annual Report 2021-05-07
Annual Report 2020-05-14
Annual Report 2019-06-03
Principal Office Address Change 2018-05-23
Annual Report 2018-05-23
Registered Agent name/address change 2018-04-26
Annual Report 2017-03-14

Sources: Kentucky Secretary of State