Name: | THOMSON-HOOD VETERANS PROGRAM FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Feb 2012 (13 years ago) |
Organization Date: | 09 Feb 2012 (13 years ago) |
Last Annual Report: | 19 Mar 2025 (a month ago) |
Organization Number: | 0813648 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40390 |
City: | Wilmore, Versailles |
Primary County: | Jessamine County |
Principal Office: | 100 VETERANS DRIVE, WILMORE, KY 40390 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DOYLE RAMBO | Director |
HOWARD HOWELLS | Director |
DAVID FROST | Director |
RAYMOND DRAKE | Director |
CARL WELLS | Director |
JOHN MULLINS | Director |
Doug Ison | Director |
FRANK KONERMANN | Director |
Fred Troutman | Director |
John Mullins | Director |
Name | Role |
---|---|
DONALD DIXON | Incorporator |
Name | Role |
---|---|
HARRIS B MILLERD, JR | Registered Agent |
Name | Role |
---|---|
Doyle Rambo | President |
Name | Role |
---|---|
John Mullins | Secretary |
Name | Role |
---|---|
Harris Millerd | Treasurer |
Name | Role |
---|---|
Benjamin Adams | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-19 |
Annual Report | 2024-04-12 |
Annual Report | 2023-03-07 |
Annual Report | 2022-02-18 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-21 |
Registered Agent name/address change | 2020-02-21 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-12 |
Annual Report | 2017-06-20 |
Sources: Kentucky Secretary of State