Search icon

THE COLONEL AERIE NUMBER 1285 FRATERNAL ORDER OF EAGLES HOME COMPANY

Company Details

Name: THE COLONEL AERIE NUMBER 1285 FRATERNAL ORDER OF EAGLES HOME COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Sep 1915 (110 years ago)
Organization Date: 01 Sep 1915 (110 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0010434
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41074
City: Dayton, Bellevue, Newport
Primary County: Campbell County
Principal Office: 1101 3RD AVE, DAYTON, KY 41074
Place of Formation: KENTUCKY

Director

Name Role
JOSEPH ROACKERS Director
JULIUS HUBER Director
Dan Silbersack Director
John Williams Director
John Rieger Director
WILLIAM PRIGGE Director
W. A. REEDER Director
EDWARD WILLIAMS Director

President

Name Role
John Folegmen President

Secretary

Name Role
John Williams Secretary

Officer

Name Role
Dan sibersack Officer

Registered Agent

Name Role
JOHN WILLIAMS COMPANY Registered Agent

Incorporator

Name Role
WILLIAM PRIGGE Incorporator
JULIUS HUBER Incorporator
JOSEPH ROACKERS Incorporator
W. A. REEDER Incorporator
EDWARD WILLIAMS Incorporator

Former Company Names

Name Action
THE COLONEL AERIE 1285 FRATERNAL ORDER OF EAGLES INC. Old Name
COLONEL AERIE 1285 FRATERNAL ORDER OF EAGLES HOME CO. Old Name

Filings

Name File Date
Dissolution 2025-04-12
Annual Report 2024-05-22
Registered Agent name/address change 2023-03-27
Annual Report 2023-03-27
Annual Report 2022-07-01
Annual Report 2021-05-09
Principal Office Address Change 2020-09-28
Registered Agent name/address change 2020-09-28
Annual Report Amendment 2020-09-28
Annual Report 2020-02-11

Sources: Kentucky Secretary of State