Name: | KENTUCKY VETERANS HALL OF FAME FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Feb 2012 (13 years ago) |
Organization Date: | 07 Feb 2012 (13 years ago) |
Last Annual Report: | 29 Mar 2025 (2 months ago) |
Organization Number: | 0811841 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Medium (20-99) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | PO BOX 1446, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DON CASTLE | Director |
HAROLD B. DEATHERAGE | Director |
CHARLES BRANDON BAILEY | Director |
GARY C. GRIESSER | Director |
H.B. DEATHERAGE | Director |
LORENE FRIEDMAN | Director |
CHARLES KORZENBORN | Director |
SUE FLICK | Director |
James Thurman | Director |
Name | Role |
---|---|
HAROLD B. DEATHERAGE | President |
Name | Role |
---|---|
HAROLD B. DEATHERAGE | Secretary |
Name | Role |
---|---|
HAROLD B. DEATHERAGE | Treasurer |
Name | Role |
---|---|
H.B. DEATHERAGE | Incorporator |
Name | Role |
---|---|
H.B. DEATHERAGE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-29 |
Annual Report | 2024-03-10 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-10 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-05 | 2025 | Cabinet of the General Government | Department Of Veterans Affairs | Supplies | Other Supplies And Parts | 150 |
Sources: Kentucky Secretary of State