Name: | POW/MIA FLAG GUARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Sep 2015 (10 years ago) |
Organization Date: | 18 Sep 2015 (10 years ago) |
Last Annual Report: | 29 Jun 2022 (3 years ago) |
Organization Number: | 0932438 |
ZIP code: | 40175 |
City: | Vine Grove, Big Spring, Flaherty |
Primary County: | Hardin County |
Principal Office: | 1400 BRIZENDINE LANE, VINE GROVE, KY 40175 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
debbie Stallins | Secretary |
Name | Role |
---|---|
LORETTA SHEROD | Incorporator |
Name | Role |
---|---|
LORETTA KAY SHEROD | Treasurer |
Name | Role |
---|---|
LORETTA SHEROD | Director |
LARRY HILL | Director |
MELISSA HAIMES | Director |
ROBERT DARNELL JR | Director |
CRAIG HAIMES | Director |
edward sherod | Director |
ROBERT GRIFFIN | Director |
LARRY CURTS | Director |
Name | Role |
---|---|
LORETTA KAY SHEROD | Registered Agent |
Name | Role |
---|---|
LORETTA KAY SHEROD | President |
Name | Role |
---|---|
Mike Hauser | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-11 |
Annual Report | 2020-05-05 |
Annual Report | 2020-05-05 |
Annual Report | 2019-06-27 |
Annual Report | 2018-04-06 |
Amendment | 2018-01-12 |
Annual Report | 2017-01-30 |
Amendment | 2016-12-13 |
Sources: Kentucky Secretary of State