Name: | NABVETS KENTUCKY STATE COMMAND COUNCIL Corporation |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Dec 2012 (12 years ago) |
Organization Date: | 20 Dec 2012 (12 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0845296 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 237 E 5TH STREET, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES H. THURMAN | Director |
SHEDRICK J. JONES SR. | Director |
IRVIN LYONS JR | Director |
Janice Pullen | Director |
Shedrick Jones Sr | Director |
IRVIN LYONS JR. | Director |
Craig Nicholson | Director |
Name | Role |
---|---|
Benjamin Truitt | Incorporator |
Name | Role |
---|---|
JAMES H THURMANS, JR | Registered Agent |
Name | Role |
---|---|
Kathleen Cursh Gray. | President |
Name | Role |
---|---|
IRVIN LYONS JR. | Officer |
Name | Role |
---|---|
James H Thurman | Treasurer |
Name | Role |
---|---|
Craig Nicholson | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-13 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-01 |
Annual Report | 2021-05-18 |
Reinstatement | 2020-03-04 |
Reinstatement Approval Letter Revenue | 2020-03-04 |
Reinstatement Certificate of Existence | 2020-03-04 |
Registered Agent name/address change | 2019-10-09 |
Principal Office Address Change | 2019-10-09 |
Sources: Kentucky Secretary of State