Name: | AMERICAN LEGION LADIES AUXILIARY UNIT 74 INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jan 2010 (15 years ago) |
Organization Date: | 06 Jan 2010 (15 years ago) |
Last Annual Report: | 29 Mar 2025 (21 days ago) |
Organization Number: | 0751074 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 376 APACHE TRAIL, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARGARET CURTSINGER | Treasurer |
Name | Role |
---|---|
LINDA COPELAND | Director |
Jan Lawrence | Director |
MARGARET ANN CURTSINGER | Director |
SUSAN U HOLMES | Director |
KATHLEEN JOHNSON | Director |
LAURA FOLLIS | Director |
Name | Role |
---|---|
MARGARET A CURTSINGER | Registered Agent |
Name | Role |
---|---|
Linda Copeland | Secretary |
Name | Role |
---|---|
Jan Lawrence | President |
Name | Role |
---|---|
Darlene Francis | Vice President |
Name | Role |
---|---|
SUSAN U HOLMES | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2025-03-29 |
Annual Report | 2025-03-29 |
Annual Report Amendment | 2025-03-29 |
Annual Report | 2024-04-05 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-13 |
Annual Report | 2021-04-21 |
Annual Report | 2020-06-29 |
Annual Report Amendment | 2019-07-12 |
Registered Agent name/address change | 2019-03-13 |
Sources: Kentucky Secretary of State