Search icon

AMVETS POST #110, INC.

Company Details

Name: AMVETS POST #110, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Jul 2012 (13 years ago)
Organization Date: 25 Jul 2012 (13 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0834301
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 891 WASHINGTON WAY, FRANKLIN, KY 42134
Place of Formation: KENTUCKY

Registered Agent

Name Role
DONAL E. WRIGHT JR. Registered Agent

President

Name Role
DONALD E WRIGHT JR President

Secretary

Name Role
Robert Criswell Secretary

Vice President

Name Role
James Goostree Vice President

Treasurer

Name Role
Richard Leach Treasurer

Director

Name Role
DONALD E WRIGHT JR Director
BILLY WEST Director
JIM GOOSTREE Director
BRENDA WRIGHT Director
Hillous York Director
William West Director
Bobby Dearing Director
Larry Goostree Director
Thomas E Burris Director
James L Law Director

Incorporator

Name Role
Hillous York Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 107-NQ2-204536 NQ2 Retail Drink License Active 2024-07-25 2024-07-25 - 2026-04-30 891 Washington Way, Franklin, Simpson, KY 42134
Department of Alcoholic Beverage Control 107-NQ3-183012 NQ3 Retail Drink License Active 2024-04-26 2021-05-11 - 2025-04-30 891 Washington Way, Franklin, Simpson, KY 42134

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-08-12
Annual Report 2023-08-03
Annual Report 2022-06-17
Principal Office Address Change 2021-06-10
Registered Agent name/address change 2021-06-10
Annual Report Amendment 2021-06-10
Principal Office Address Change 2021-06-10
Principal Office Address Change 2021-06-09
Annual Report 2021-02-11

Sources: Kentucky Secretary of State