Search icon

WESLEY E. PHELPS MEMORIAL AMVETS POST #117, INC.

Company Details

Name: WESLEY E. PHELPS MEMORIAL AMVETS POST #117, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Mar 2017 (8 years ago)
Organization Date: 02 Mar 2017 (8 years ago)
Last Annual Report: 07 Nov 2024 (5 months ago)
Organization Number: 0978194
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 1720 COUNTRY CLUB LANE, P.O. BOX 134, HARTFORD, KY 42347
Place of Formation: KENTUCKY

Director

Name Role
JAMES BARBEE Director
WILLIAM D CRUMES Director
GARY W HINES Director
BOBBY N CROWE Director
JOHN R TOMES Director
RAY MORRISON Director
JAEMS BARBEE Director

Registered Agent

Name Role
JOHN R. TOMES Registered Agent

President

Name Role
WILLIAM D CRUMES President

Vice President

Name Role
GARY W HINES Vice President

Secretary

Name Role
BOBBY N CROWE Secretary

Treasurer

Name Role
BOBBY N CROWE Treasurer

Incorporator

Name Role
JOHN R TOMES Incorporator

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-11-07
Reinstatement 2024-11-07
Reinstatement Certificate of Existence 2024-11-07
Administrative Dissolution 2024-10-12
Annual Report 2023-06-14
Annual Report 2022-06-30
Annual Report 2021-06-24
Annual Report 2020-05-18
Annual Report 2019-06-11
Annual Report 2018-05-09

Sources: Kentucky Secretary of State