Name: | KENTUCKY AMVETS RIDERS 125, INC. |
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: | 02 Jul 2024 (9 months ago) |
Organization Number: | 1165704 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 444 ENTERPRISE DRIVE, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jerry Whitner | Registered Agent |
Name | Role |
---|---|
Jerry L Whitner | President |
Name | Role |
---|---|
Lynell Christine Hancock | Secretary |
Name | Role |
---|---|
Michael L West | Treasurer |
Name | Role |
---|---|
Derrick L Wray | Vice President |
Name | Role |
---|---|
Jerry Whitner | Director |
Derrick L Wray | Director |
MICHAEL L West | Director |
HAROLD MAY JR | Director |
JASON WOLF | Director |
JASON BROADWAY | Director |
Name | Role |
---|---|
LARRY JOHNSON | Incorporator |
ROGER WEST | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-02 |
Registered Agent name/address change | 2024-07-02 |
Annual Report | 2023-06-23 |
Registered Agent name/address change | 2023-06-23 |
Annual Report | 2022-06-22 |
Articles of Incorporation | 2021-08-25 |
Sources: Kentucky Secretary of State