Name: | AMERICAN LEGION NELSON COUNTY POST 42 INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Aug 2014 (11 years ago) |
Organization Date: | 19 Aug 2014 (11 years ago) |
Last Annual Report: | 08 Jun 2024 (10 months ago) |
Organization Number: | 0894965 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 703 MCDOWELL BLVD, SUITE 202, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRIS GOOTEE | Registered Agent |
Name | Role |
---|---|
FRANK THOMPSON JR | Director |
RON STIERS | Director |
PETE TRIOP | Director |
TOM JUSTUS | Director |
N.A. FILIATREAU | Director |
RAELEEN KNIGHT | Director |
Bob Pyle | Director |
Charles Greenwell | Director |
Joseph Logan | Director |
Thomas Justus | Director |
Name | Role |
---|---|
FRANK THOMPSON JR | Incorporator |
PET TRZOP | Incorporator |
Name | Role |
---|---|
Chris Gootee | President |
Name | Role |
---|---|
Darlene Staskawicz | Secretary |
Name | Role |
---|---|
John Stover | Treasurer |
Name | Role |
---|---|
Kyle Uzzel | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-08 |
Annual Report | 2023-03-29 |
Registered Agent name/address change | 2022-05-24 |
Annual Report | 2022-05-24 |
Principal Office Address Change | 2022-01-09 |
Registered Agent name/address change | 2022-01-09 |
Registered Agent name/address change | 2021-02-15 |
Principal Office Address Change | 2021-02-15 |
Annual Report | 2021-02-15 |
Annual Report | 2020-06-16 |
Sources: Kentucky Secretary of State