Name: | Graves County Post 12197, Veterans of Foreign Wars of the United States Incorporated |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Aug 2021 (4 years ago) |
Organization Date: | 25 Aug 2021 (4 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Owned By: | Veteran Owned |
Organization Number: | 1165653 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | 203 Al York Rd, Benton, KY 42025 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Penney | Registered Agent |
Steven M Penney | Registered Agent |
Name | Role |
---|---|
David M Penney | President |
Name | Role |
---|---|
Steven M Penney | Secretary |
Name | Role |
---|---|
Steven M Penney | Treasurer |
Name | Role |
---|---|
James C Guthrie | Vice President |
Name | Role |
---|---|
David M Penney | Director |
James C Guthrie | Director |
Steven M Penney | Director |
Rodger Watson | Director |
Joe Brown | Director |
Name | Role |
---|---|
Tom E Cole | Officer |
Gene R Leeper | Officer |
Sam D Lindsay | Officer |
Name | Role |
---|---|
Steven M Penney | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Principal Office Address Change | 2025-03-07 |
Registered Agent name/address change | 2025-03-07 |
Annual Report | 2024-04-15 |
Principal Office Address Change | 2023-04-20 |
Registered Agent name/address change | 2023-04-20 |
Annual Report | 2023-04-20 |
Annual Report | 2022-01-24 |
Sources: Kentucky Secretary of State