Name: | CAMPBELL COUNTY, KENTUCKY LODGE NO. 10, FRATERNAL ORDER OF POLICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Feb 1964 (61 years ago) |
Organization Date: | 24 Feb 1964 (61 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0007403 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Small (0-19) |
ZIP code: | 41001 |
City: | Alexandria |
Primary County: | Campbell County |
Principal Office: | P. O. BOX 53, Alexandria, KY 41001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM VERST | Director |
Scott Hildebrand | Director |
Sarah Tate | Director |
Nathan Nogueras | Director |
ALFRED SIEFRIED | Director |
ROBERT DERMODY | Director |
Name | Role |
---|---|
SCOTT HILDEBRAND | Registered Agent |
Name | Role |
---|---|
Scott Hildebrand | President |
Name | Role |
---|---|
Nathan Nogueras | Secretary |
Name | Role |
---|---|
George Schreiner | Treasurer |
Name | Role |
---|---|
Sarah Tate | Vice President |
Name | Role |
---|---|
WILLIAM VERST | Incorporator |
ALFRED SIEFRIED | Incorporator |
ROBERT DERMODY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Principal Office Address Change | 2025-02-04 |
Annual Report | 2024-03-12 |
Registered Agent name/address change | 2023-03-20 |
Annual Report | 2023-03-20 |
Annual Report | 2022-04-06 |
Annual Report | 2021-03-18 |
Registered Agent name/address change | 2021-03-18 |
Annual Report | 2020-03-01 |
Annual Report | 2019-04-19 |
Sources: Kentucky Secretary of State