Name: | FRANKLIN R. SOUSLEY DETACHMENT 1095, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jul 2003 (22 years ago) |
Organization Date: | 14 Jul 2003 (22 years ago) |
Last Annual Report: | 13 Feb 2025 (a month ago) |
Organization Number: | 0563871 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 211 NEW AVE., BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MALCOLM R CHERRY | Registered Agent |
Name | Role |
---|---|
Millard Bill Kidd | President |
Name | Role |
---|---|
Malcolm CHERRY | Treasurer |
Name | Role |
---|---|
Robert Metz | Vice President |
Name | Role |
---|---|
Malcolm Cherry | Director |
Millard Bill Kid | Director |
ROBERT METZ | Director |
JOSEPH ROYSDON | Director |
MALCOLM R CHERRY | Director |
THOMAS G HARRIS | Director |
GLENN D PARRISH | Director |
DELTON D RICH | Director |
Name | Role |
---|---|
MALCOLM R CHERRY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-08-05 |
Annual Report | 2023-03-27 |
Registered Agent name/address change | 2022-09-09 |
Annual Report | 2022-08-17 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-16 |
Annual Report | 2019-08-09 |
Annual Report | 2018-01-05 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State