Name: | VFW POST 2899 AUXILIARY INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Aug 2017 (8 years ago) |
Organization Date: | 14 Aug 2017 (8 years ago) |
Last Annual Report: | 22 Aug 2024 (7 months ago) |
Organization Number: | 0993722 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41074 |
City: | Dayton, Bellevue, Newport |
Primary County: | Campbell County |
Principal Office: | 828 6TH AVE, DAYTON, KY 41074 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CYNTHIA MEES | President |
Name | Role |
---|---|
ANGELA HOLT | Secretary |
Name | Role |
---|---|
DAWN REDLEAF | Vice President |
Name | Role |
---|---|
CHARLIE ACKERSON | Treasurer |
Name | Role |
---|---|
Barbara Sutton | Director |
Katrina Sizemore | Director |
D'Anna Houston | Director |
PENNY HURTT | Director |
LENORA MOCCIOLA | Director |
ROSEANN FENTON | Director |
Name | Role |
---|---|
CYNTHIA MEES | Registered Agent |
Name | Role |
---|---|
PENNY HURTT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-22 |
Annual Report Amendment | 2023-08-27 |
Annual Report | 2023-05-08 |
Annual Report | 2022-05-18 |
Registered Agent name/address change | 2021-05-10 |
Annual Report | 2021-05-10 |
Annual Report | 2020-07-25 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-28 |
Articles of Incorporation | 2017-08-14 |
Sources: Kentucky Secretary of State