Name: | AMERICAN LEGION AUXILIARY, RITCHIE-TRENT UNIT NO. 148, DEPARTMENT OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jul 2012 (13 years ago) |
Organization Date: | 03 Jul 2012 (13 years ago) |
Last Annual Report: | 28 Jan 2025 (a month ago) |
Organization Number: | 0832777 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40177 |
City: | West Point |
Primary County: | Hardin County |
Principal Office: | P.O BOX 147, WEST POINT, KY 40177 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PATSY CHATMAN | Director |
LINDA DRUMMOND | Director |
MARIE PECK | Director |
Donna O'Neill | Director |
Tera Spencer | Director |
Connie McCreary | Director |
Name | Role |
---|---|
PATSY CHATMAN | Incorporator |
Name | Role |
---|---|
CONNIE MCCREARY | Registered Agent |
Name | Role |
---|---|
Donna 0'Neill | President |
Name | Role |
---|---|
Connie McCreary | Secretary |
Name | Role |
---|---|
Cindy Phillips | Vice President |
Name | Role |
---|---|
Connie McCreary | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-01-28 |
Annual Report | 2024-03-26 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-14 |
Registered Agent name/address change | 2022-03-14 |
Annual Report | 2021-02-11 |
Annual Report | 2020-06-05 |
Registered Agent name/address change | 2020-06-05 |
Annual Report | 2019-05-03 |
Annual Report | 2018-05-17 |
Sources: Kentucky Secretary of State