Search icon

JUNIOR ORDER UNITED AMERICAN MECHANICS-040 BLUE GRASS INCORPORATED

Company Details

Name: JUNIOR ORDER UNITED AMERICAN MECHANICS-040 BLUE GRASS INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Jun 1956 (69 years ago)
Organization Date: 06 Jun 1956 (69 years ago)
Last Annual Report: 13 Feb 2024 (a year ago)
Organization Number: 0004642
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 702 DAPHNE WAY, CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY

Secretary

Name Role
David G Driehaus Secretary

Treasurer

Name Role
Margaret M Huneke Treasurer

Director

Name Role
David G Driehaus Director
RAYMOND GODSEY Director
J. D. JOHNSON Director
GEORGE JACKSON Director
Charles Vickers III Director
William Fey, Jr. Director

Incorporator

Name Role
J. D. JOHNSON Incorporator
R. O. GODSEY Incorporator
GEORGE JACKSON Incorporator

Registered Agent

Name Role
MARGARET HUNEKE Registered Agent

President

Name Role
Charles Vickers III President

Former Company Names

Name Action
THE BLUE GRASS COUNCIL NO. 40 INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
JUNIOR ORDER UNITED AMERICAN MECHANICS 040 BLUE GRASS Inactive 2024-07-23

Filings

Name File Date
Annual Report 2024-02-13
Annual Report 2023-03-14
Principal Office Address Change 2022-04-01
Annual Report 2022-04-01
Annual Report 2021-04-14
Annual Report 2020-03-05
Amendment 2019-11-23
Certificate of Assumed Name 2019-07-23
Registered Agent name/address change 2019-07-19
Annual Report Amendment 2019-07-19

Sources: Kentucky Secretary of State