Search icon

HARDIN-BROWNING POST #109, INCORPORATED, THE AMERICAN LEGION DEPARTMENT OF KENTUCKY

Company Details

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

President

Name Role
JAMES STEVEN SHARP President

Director

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

Incorporator

Name Role
BRUCE LEE WESTBROOK, SR. Incorporator
KENNETH PAUL WROBLESKI, SR. Incorporator
JAMES STEVEN SHARP Incorporator

Vice President

Name Role
Mark Fields Vice President

Registered Agent

Name Role
JAMES STEVEN SHARP Registered Agent

Secretary

Name Role
MIKE MOORE Secretary

Treasurer

Name Role
Herman Schack Treasurer

Filings

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