Name: | HERMAN VOLNEY NICKELL POST NO. 7225 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 May 2013 (12 years ago) |
Organization Date: | 08 May 2013 (12 years ago) |
Last Annual Report: | 28 Mar 2025 (19 days ago) |
Organization Number: | 0857121 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41472 |
City: | West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu... |
Primary County: | Morgan County |
Principal Office: | P.O Box 255, West Liberty, KY 41472 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sheldon Perry | Secretary |
Name | Role |
---|---|
Justin Flannery | Treasurer |
Name | Role |
---|---|
GERALD VANCE | Director |
LARRY JENKINS | Director |
Jonathan Mcgraw | Director |
JAMES EASTERLING | Director |
ASA VEST | Director |
NORVIN TERRY | Director |
Name | Role |
---|---|
JAMES EASTERLING | Incorporator |
ASA VEST | Incorporator |
NORVIN TERRY | Incorporator |
Name | Role |
---|---|
SHELDON PERRY | Registered Agent |
Name | Role |
---|---|
Micheal Williams | President |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-28 |
Annual Report | 2025-03-28 |
Principal Office Address Change | 2025-03-28 |
Registered Agent name/address change | 2024-10-21 |
Reinstatement Certificate of Existence | 2024-10-21 |
Reinstatement | 2024-10-21 |
Reinstatement Approval Letter Revenue | 2024-10-21 |
Principal Office Address Change | 2024-10-21 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-25 |
Sources: Kentucky Secretary of State