Search icon

AMERICAN LEGION POST 26 BUILDING RESTORATION CORPORATION

Company Details

Name: AMERICAN LEGION POST 26 BUILDING RESTORATION CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 06 Feb 2007 (18 years ago)
Organization Date: 06 Feb 2007 (18 years ago)
Last Annual Report: 06 Sep 2011 (14 years ago)
Organization Number: 0656771
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 211 SOUTH 7TH STREET, P.O. BOX 5134, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Incorporator

Name Role
ALAN PAGE Incorporator
DEAN CRISWELL Incorporator
GEORGE W. PETTY,JR. Incorporator
JACK CARTER Incorporator

Director

Name Role
JACK CARTER Director
ALAN PAGE Director
DEAN CRISWELL Director
WAYNE POTTS Director
GEORGE W PETTY, JR Director
GEORGE W. PETTY,JR. Director

Vice President

Name Role
ALAN PAGE Vice President

Secretary

Name Role
RUTH CRISWELL Secretary

Treasurer

Name Role
RUTH CRISWELL Treasurer

Signature

Name Role
RUTH CRISWELL Signature

Registered Agent

Name Role
GEORGE W. PETTY, JR. Registered Agent

President

Name Role
GEORGE W PETTY, JR President

Filings

Name File Date
Administrative Dissolution Return 2012-09-24
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-18
Annual Report Return 2012-05-07
Annual Report 2011-09-06
Annual Report 2010-06-23
Principal Office Address Change 2009-07-14
Amendment 2009-07-06
Annual Report 2009-06-17
Annual Report 2008-05-30

Sources: Kentucky Secretary of State