Search icon

AMVETS POST 123, INC.

Company Details

Name: AMVETS POST 123, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 30 Dec 2004 (20 years ago)
Organization Date: 30 Dec 2004 (20 years ago)
Last Annual Report: 11 May 2019 (6 years ago)
Organization Number: 0602473
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 850 STANFORD RD , DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
WAYNE VANWICKLE Registered Agent

President

Name Role
Vernon Johnson President

Treasurer

Name Role
WAYNE VANWINKLE Treasurer

Vice President

Name Role
Rick Snider Vice President

Director

Name Role
VERNON l. JOHNSON Director
Rick Snider Director
WAYNE Muller VANWINKLE Director
GEORGE CARPENTER Director
BILLY WATERS Director
SAM STORY Director

Incorporator

Name Role
GEORGE CARPENTER Incorporator
BILLY WATERS Incorporator
SAM STORY Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 011-NQ3-1190 NQ3 Retail Drink License Active 2024-03-27 2013-06-25 - 2026-04-30 850 Stanford Rd, Danville, Boyle, KY 40422

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-05-11
Reinstatement Certificate of Existence 2018-04-19
Reinstatement 2018-04-19
Reinstatement Approval Letter Revenue 2018-04-19
Principal Office Address Change 2018-04-19
Registered Agent name/address change 2018-04-19
Administrative Dissolution Return 2014-02-17
Administrative Dissolution 2013-09-28
Sixty Day Notice Return 2013-08-15

Sources: Kentucky Secretary of State