Name: | PFC WESLEY E. PHELPS USMC MEM. POST NO. 5766 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 May 2017 (8 years ago) |
Organization Date: | 16 May 2017 (8 years ago) |
Last Annual Report: | 20 Aug 2024 (7 months ago) |
Organization Number: | 0985737 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | 1720 COUNTRY CLUB RD, HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROGER HIMES | Director |
WILLIAM D CRUMEN | Director |
WILLIAM R CRUMES | Director |
JAMES W MIDKIFF | Director |
JOHN R TOMES | Director |
JAMES T TAYLOR | Director |
Name | Role |
---|---|
BOBBY N. CROWE | Registered Agent |
Name | Role |
---|---|
BOBBY N CROWE | Secretary |
Name | Role |
---|---|
GARY W HINES | Vice President |
Name | Role |
---|---|
MARY E WALL | President |
Name | Role |
---|---|
WILLIAM D CRUMEN | Incorporator |
JOHN R TOMES | Incorporator |
JAMES T TAYLOR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-20 |
Annual Report | 2023-09-26 |
Annual Report | 2022-08-08 |
Registered Agent name/address change | 2021-05-25 |
Annual Report | 2021-05-25 |
Annual Report | 2020-03-17 |
Annual Report | 2019-06-03 |
Annual Report | 2018-07-12 |
Articles of Incorporation | 2017-05-16 |
Sources: Kentucky Secretary of State