Search icon

COVINGTON LODGE NUMBER ONE, FRATERNAL ORDER OF POLICE, INC.

Company Details

Name: COVINGTON LODGE NUMBER ONE, FRATERNAL ORDER OF POLICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Apr 1970 (55 years ago)
Organization Date: 29 Apr 1970 (55 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0011909
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41014
City: Covington
Primary County: Kenton County
Principal Office: 516 EAST 18TH STREET, COVINGTON, KY 41014
Place of Formation: KENTUCKY

Director

Name Role
EDWARD G. ROBERTSON Director
DONALD PLAGEMAN Director
THOMAS REILLY Director
RALPH GOEBEL Director
AARON ASHLEY Director
GREGG ANDREWS Director
MIKE GILLILAND Director
MARK RICHARDSON Director

Incorporator

Name Role
DONALD PLAGEMAN Incorporator
EDWARD G. ROBERTSON Incorporator
THOMAS REILLY Incorporator
RALPH GOEBEL Incorporator

President

Name Role
RYAN MALONE President

Registered Agent

Name Role
KYLE SHEPARD Registered Agent

Secretary

Name Role
TRENTON GOSHORN Secretary

Treasurer

Name Role
RYAN BROWN Treasurer

Vice President

Name Role
DOUGLAS ULLRICH Vice President

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-04-06
Annual Report 2022-03-07
Registered Agent name/address change 2021-06-01
Annual Report 2021-06-01
Annual Report 2020-03-11
Annual Report 2019-05-16
Annual Report 2018-09-12
Annual Report 2017-05-04
Annual Report 2016-03-04

Sources: Kentucky Secretary of State