Name: | HARDIN-BROWNING POST #109, INCORPORATED, THE AMERICAN LEGION DEPARTMENT OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Mar 2012 (13 years ago) |
Organization Date: | 06 Mar 2012 (13 years ago) |
Last Annual Report: | 22 Mar 2025 (25 days ago) |
Organization Number: | 0823539 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41040 |
City: | Falmouth, Pendletn Cnty |
Primary County: | Pendleton County |
Principal Office: | 111 MOUNTJOY STREET, FALMOUTH, KY 41040 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES STEVEN SHARP | President |
Name | Role |
---|---|
Charles Donald Wells | Director |
BRUCE LEE WESTBROOK, SR. | Director |
KENNETH PAUL WROBLESKI, SR. | Director |
JAMES STEVEN SHARP | Director |
CHARLES EVERETT BIDDLE | Director |
DENNIS CLIFTON CONNER | Director |
SHELBY MCDOWELL | Director |
JERRY PAUL FIELDS | Director |
DONALD STEELE | Director |
SAMUEL HODGE | Director |
Name | Role |
---|---|
BRUCE LEE WESTBROOK, SR. | Incorporator |
KENNETH PAUL WROBLESKI, SR. | Incorporator |
JAMES STEVEN SHARP | Incorporator |
Name | Role |
---|---|
Mark Fields | Vice President |
Name | Role |
---|---|
JAMES STEVEN SHARP | Registered Agent |
Name | Role |
---|---|
MIKE MOORE | Secretary |
Name | Role |
---|---|
Herman Schack | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-22 |
Annual Report | 2024-03-06 |
Annual Report | 2023-04-22 |
Annual Report | 2022-04-23 |
Annual Report | 2021-04-30 |
Annual Report | 2020-03-10 |
Annual Report | 2019-04-09 |
Registered Agent name/address change | 2018-04-24 |
Annual Report | 2018-04-16 |
Annual Report | 2017-03-15 |
Sources: Kentucky Secretary of State