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 |
Name | Role |
---|---|
David G Driehaus | Secretary |
Name | Role |
---|---|
Margaret M Huneke | Treasurer |
Name | Role |
---|---|
David G Driehaus | Director |
RAYMOND GODSEY | Director |
J. D. JOHNSON | Director |
GEORGE JACKSON | Director |
Charles Vickers III | Director |
William Fey, Jr. | Director |
Name | Role |
---|---|
J. D. JOHNSON | Incorporator |
R. O. GODSEY | Incorporator |
GEORGE JACKSON | Incorporator |
Name | Role |
---|---|
MARGARET HUNEKE | Registered Agent |
Name | Role |
---|---|
Charles Vickers III | President |
Name | Action |
---|---|
THE BLUE GRASS COUNCIL NO. 40 INCORPORATED | Old Name |
Name | Status | Expiration Date |
---|---|---|
JUNIOR ORDER UNITED AMERICAN MECHANICS 040 BLUE GRASS | Inactive | 2024-07-23 |
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