Name: | BRIGID'S KNIGHTS CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Sep 1956 (69 years ago) |
Organization Date: | 04 Sep 1956 (69 years ago) |
Last Annual Report: | 24 Mar 2025 (24 days ago) |
Organization Number: | 0005836 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40175 |
City: | Vine Grove, Big Spring, Flaherty |
Primary County: | Hardin County |
Principal Office: | 312 E. MAIN ST., VINE GROVE, KY 40175 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
H. R. JONES | Director |
W. L. OSBORNE | Director |
GEO. A. COOPER | Director |
Charles Greenwell | Director |
Danny Board | Director |
Nathan Harper | Director |
Name | Role |
---|---|
Eric Cox | President |
Name | Role |
---|---|
Matt Hager | Secretary |
Name | Role |
---|---|
Matt Hager | Treasurer |
Name | Role |
---|---|
Kenneth Baker | Vice President |
Name | Role |
---|---|
ERIC COX | Registered Agent |
Name | Role |
---|---|
GEO. A. COOPER | Incorporator |
H. R. JONES | Incorporator |
W. L. OSBORNE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-24 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-17 |
Annual Report | 2022-04-07 |
Registered Agent name/address change | 2022-04-07 |
Annual Report | 2021-02-22 |
Annual Report | 2020-02-13 |
Annual Report | 2019-03-27 |
Annual Report | 2018-03-13 |
Registered Agent name/address change | 2018-03-13 |
Sources: Kentucky Secretary of State