Name: | AMERICAN LEGION POST #236, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Apr 2007 (18 years ago) |
Organization Date: | 19 Apr 2007 (18 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0662541 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42029 |
City: | Calvert City |
Primary County: | Marshall County |
Principal Office: | P.O. BOX 305, CALVERT CITY, KY 42029 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Suttles | Director |
Frederick Griffith Jr. | Director |
Larry Spears | Director |
Margie Warner | Director |
John Humphries | Director |
David A. Green | Director |
LARRY EDWARDS | Director |
ROY D. VASSEUR | Director |
THOMAS A. VASSEUR | Director |
Name | Role |
---|---|
John Suttles | Vice President |
Name | Role |
---|---|
Frederick Griffith Jr. | Secretary |
Name | Role |
---|---|
Margie Warner | Treasurer |
Name | Role |
---|---|
David a. Green | Registered Agent |
Name | Role |
---|---|
David A. Green | President |
Name | Role |
---|---|
FRANK J. WALLACE | Incorporator |
JOHN T. SUTTLES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-06-21 |
Reinstatement | 2023-06-09 |
Registered Agent name/address change | 2023-06-09 |
Reinstatement Approval Letter Revenue | 2023-06-09 |
Reinstatement Certificate of Existence | 2023-06-09 |
Administrative Dissolution Return | 2009-11-16 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-04-29 |
Sources: Kentucky Secretary of State