Search icon

AMERICAN LEGION BOONE POST 4, INC.

Company Details

Name: AMERICAN LEGION BOONE POST 4, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Oct 2020 (4 years ago)
Organization Date: 22 Oct 2020 (4 years ago)
Last Annual Report: 02 Oct 2024 (5 months ago)
Organization Number: 1117772
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8385 US HWY 42, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANIEL FINKE Registered Agent

Director

Name Role
LEVON FAYSON Director
JIM MONTGOMERY Director
JOE LAY Director
TEDDY FLOYD Director
ROSEMARY MOORMAN Director
GARY REED Director
MIKE MOSES Director
MIKE SERRA Director

Incorporator

Name Role
LEVON FAYSON Incorporator

President

Name Role
DANIEL ROUSE President

Vice President

Name Role
DANIEL FINKE Vice President
DENNIS GARNETT Vice President

Secretary

Name Role
JOANN HOLLIS Secretary

Treasurer

Name Role
DOUGLAS BRASHEAR Treasurer

Assumed Names

Name Status Expiration Date
NORTHERN KENTUCKY HONOR GUARD Active 2025-10-22

Filings

Name File Date
Annual Report 2024-10-02
Annual Report 2023-05-17
Registered Agent name/address change 2022-10-03
Reinstatement 2022-09-27
Principal Office Address Change 2022-09-27
Reinstatement Certificate of Existence 2022-09-27
Reinstatement Approval Letter Revenue 2022-09-26
Administrative Dissolution 2021-10-19
Articles of Incorporation 2020-10-22
Certificate of Assumed Name 2020-10-22

Sources: Kentucky Secretary of State