Name: | VETERANS OF FOREIGN WARS OF THE UNITED STATES AUXILIARY POST 5906 INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Dec 2008 (16 years ago) |
Organization Date: | 23 Dec 2008 (16 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0720046 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42129 |
City: | Edmonton, Subtle, Sulphur Well |
Primary County: | Metcalfe County |
Principal Office: | 298JUDD ROAD, EDMONTON, KY 42129 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLINTON GREER | Vice President |
Name | Role |
---|---|
JOANN HENDERSON | Director |
BRANDY VIBBERT | Director |
MARSHA DETALENTE | Director |
BOBBY JOE COMBS | Director |
RITA SHAW | Director |
ESTHER LOUISE firkins | Director |
SHERRY DEPARTMENT OF KENTUCKY AUX TO THE VETERANS OF FOREIGN WARS OF THE US | Director |
MABLE MARCUM | Director |
Name | Role |
---|---|
JOANN HENDERSON | Incorporator |
BRANDY VIBBERT | Incorporator |
MARSHA DETALENTE | Incorporator |
Name | Role |
---|---|
MABLE MARCUM | Secretary |
Name | Role |
---|---|
LOUISE FIRKINS | Registered Agent |
Name | Role |
---|---|
PAM J GEARLDS | President |
Name | Role |
---|---|
louise firkins | Treasurer |
Name | Action |
---|---|
LADIES AUXILIARY VFW POST 5906 INC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Principal Office Address Change | 2025-02-17 |
Registered Agent name/address change | 2025-02-17 |
Annual Report | 2024-03-11 |
Annual Report | 2023-05-02 |
Principal Office Address Change | 2023-05-02 |
Annual Report | 2022-03-06 |
Annual Report | 2021-04-12 |
Annual Report | 2020-03-05 |
Annual Report | 2019-05-03 |
Sources: Kentucky Secretary of State