Name: | 1ST LT. ROBERT L. HENDERSON AMVETS POST KY-130 INC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 24 Feb 2021 (4 years ago) |
Organization Date: | 24 Feb 2021 (4 years ago) |
Last Annual Report: | 06 Apr 2024 (10 months ago) |
Organization Number: | 1135279 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 42102 |
Primary County: | Warren |
Principal Office: | 208 dishman lane, PO Box 921 , BOWLING GREEN, KY 42102-4136 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
dean frazier | Registered Agent |
Name | Role |
---|---|
dean frazier | Treasurer |
Name | Role |
---|---|
gerald mounce | President |
Name | Role |
---|---|
glenn skaggs | Director |
james pearson | Director |
bob metz | Director |
DONALD G MEREDITH | Director |
MICHAEL GRAF | Director |
GERALD MOUNCE | Director |
Name | Role |
---|---|
DONALD G MEREDITH | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-04-06 |
Annual Report | 2024-04-06 |
Reinstatement Certificate of Existence | 2023-06-05 |
Reinstatement | 2023-06-05 |
Registered Agent name/address change | 2023-06-05 |
Principal Office Address Change | 2023-06-05 |
Reinstatement Approval Letter Revenue | 2023-06-05 |
Administrative Dissolution | 2022-10-04 |
Articles of Incorporation | 2021-02-24 |
Date of last update: 17 Jan 2025
Sources: Kentucky Secretary of State