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 |
Name | Role |
---|---|
DONAL E. WRIGHT JR. | Registered Agent |
Name | Role |
---|---|
DONALD E WRIGHT JR | President |
Name | Role |
---|---|
Robert Criswell | Secretary |
Name | Role |
---|---|
James Goostree | Vice President |
Name | Role |
---|---|
Richard Leach | Treasurer |
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 |
Name | Role |
---|---|
Hillous York | Incorporator |
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 |
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