Name: | THE AMERICAN LEGION HOWARD THOMAS POST NO. 43, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Feb 2006 (19 years ago) |
Organization Date: | 08 Feb 2006 (19 years ago) |
Last Annual Report: | 25 Jul 2024 (9 months ago) |
Organization Number: | 0631732 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41169 |
City: | Russell, Raceland |
Primary County: | Greenup County |
Principal Office: | 439 1/2 GREENUP ROAD, RUSSELL, KY 41169 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT DAVIS | Director |
AMOS LEADINGHAM | Director |
PAUL BURROUGHS | Director |
jerry triplett | Director |
Randall swinford | Director |
Timothy Bonzo | Director |
glen riley | Director |
Name | Role |
---|---|
ROBERT DAVIS | Incorporator |
Name | Role |
---|---|
GLEN RILEY | Registered Agent |
Name | Role |
---|---|
glen riley | Officer |
Name | Role |
---|---|
Brandon Hill | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 045-NQ3-174126 | NQ3 Retail Drink License | Active | 2024-05-29 | 2020-12-07 | - | 2025-06-30 | 439 1/2 Greenup Rd, Raceland, Greenup, KY 41169 |
Name | File Date |
---|---|
Annual Report | 2024-07-25 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-09 |
Annual Report | 2020-06-12 |
Registered Agent name/address change | 2020-06-01 |
Principal Office Address Change | 2020-06-01 |
Annual Report | 2019-05-09 |
Annual Report | 2018-06-13 |
Annual Report | 2017-05-10 |
Sources: Kentucky Secretary of State