Name: | BIG SANDY POST 6103 VETERANS OF FOREIGN WARS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Aug 2014 (11 years ago) |
Organization Date: | 25 Aug 2014 (11 years ago) |
Last Annual Report: | 20 Mar 2024 (a year ago) |
Organization Number: | 0895479 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41230 |
City: | Louisa, Clifford, Fallsburg, Richardson |
Primary County: | Lawrence County |
Principal Office: | P.O. BOX 476, LOUISA, KY 41230 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RALPH NEWSOME | Director |
Bobbie Chapman | Director |
Garret L. Hutchison | Director |
JOE ROBINETTE | Director |
DOUGLAS ADAMS | Director |
BOBBIE CHAPMAN | Director |
Name | Role |
---|---|
Richard O. Saul | Registered Agent |
Name | Role |
---|---|
James E. Barnette | President |
Name | Role |
---|---|
Donald E. Wolfe | Treasurer |
Name | Role |
---|---|
Joe M. Robbinette | Vice President |
Name | Role |
---|---|
H. MARTIN HAY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-20 |
Annual Report | 2024-03-20 |
Annual Report | 2023-04-07 |
Registered Agent name/address change | 2023-04-07 |
Annual Report | 2022-09-06 |
Annual Report | 2021-06-07 |
Annual Report | 2020-04-08 |
Annual Report | 2019-05-02 |
Annual Report | 2018-04-18 |
Annual Report | 2017-03-01 |
Sources: Kentucky Secretary of State