Name: | AMERICAN LEGION POST 258 AUBURN KY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Feb 2017 (8 years ago) |
Organization Date: | 08 Feb 2017 (8 years ago) |
Last Annual Report: | 14 May 2024 (a year ago) |
Organization Number: | 0975848 |
ZIP code: | 42206 |
City: | Auburn, South Union |
Primary County: | Logan County |
Principal Office: | 394 E. MAIN ST., AUBURN, KY 42206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENNY CAMPBELL | Vice President |
Name | Role |
---|---|
THOMAS DUFFY | Director |
DAN GIBSON | Director |
JERRY RUST | Director |
KENNETH SHOEMAKE | Director |
CHARLES COVINGTON | Director |
Name | Role |
---|---|
JIMMY SHOEMAKER | Secretary |
Name | Role |
---|---|
JERRY RUST | Registered Agent |
Name | Role |
---|---|
JERRY RUST | Incorporator |
KENNETH SHOEMAKE | Incorporator |
CHARLES COVINGTON | Incorporator |
Name | Role |
---|---|
TONY MINNICKS | President |
Name | Role |
---|---|
REX EVANS | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-14 |
Annual Report | 2023-08-14 |
Annual Report | 2022-06-01 |
Annual Report | 2021-10-01 |
Registered Agent name/address change | 2020-05-05 |
Sources: Kentucky Secretary of State