Name: | CHARLES E. MOORE POST 5127, VETERANS OF FOREIGN WARS OF THE U.S., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Oct 2012 (13 years ago) |
Organization Date: | 17 Oct 2012 (13 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Organization Number: | 0840667 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42653 |
City: | Whitley City |
Primary County: | McCreary County |
Principal Office: | PO BOX 861, WHITLEY CITY, KY 42653 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Garry Jonathan Galloway | President |
Name | Role |
---|---|
Danny Allen DeLaughter, Sr | Treasurer |
Name | Role |
---|---|
Thomas Eugene Corder | Vice President |
Name | Role |
---|---|
Derek Lynn Jones | Director |
THOMAS CORDER | Director |
DOUGLAS DOBSON | Director |
Anthony Wayne Miller | Director |
Samuel Douglas Perry | Director |
SAMUEL D. PERRY | Director |
Name | Role |
---|---|
SAMUEL D. PERRY | Incorporator |
THOMAS CORDER | Incorporator |
DOUGLAS DOBSON | Incorporator |
Name | Role |
---|---|
SAMUEL D. PERRY | Registered Agent |
Name | Role |
---|---|
Paul Edward McCreight | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-03-18 |
Annual Report | 2023-03-28 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-15 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-17 |
Annual Report | 2017-04-25 |
Annual Report | 2016-04-18 |
Sources: Kentucky Secretary of State