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 |
Name | Role |
---|---|
WAYNE VANWICKLE | Registered Agent |
Name | Role |
---|---|
Vernon Johnson | President |
Name | Role |
---|---|
WAYNE VANWINKLE | Treasurer |
Name | Role |
---|---|
Rick Snider | Vice President |
Name | Role |
---|---|
VERNON l. JOHNSON | Director |
Rick Snider | Director |
WAYNE Muller VANWINKLE | Director |
GEORGE CARPENTER | Director |
BILLY WATERS | Director |
SAM STORY | Director |
Name | Role |
---|---|
GEORGE CARPENTER | Incorporator |
BILLY WATERS | Incorporator |
SAM STORY | Incorporator |
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 |
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