Name: | FLORENCE LODGE NO. 314, INC., BENEVOLENT AND PROTECTIVE ORDER OF THE ELKS |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jun 1904 (121 years ago) |
Organization Date: | 18 Jun 1904 (121 years ago) |
Last Annual Report: | 27 Jun 2024 (8 months ago) |
Organization Number: | 0011910 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7704 DIXIE HWY, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kimberly Hicks | Director |
Mike Brokamp | Director |
Michelle Anderson | Director |
Jerry Hicks | Director |
Mick McDaniel | Director |
Ed Stone | Director |
Timothy C Landers | Director |
RICHARD G. WILLIAMS | Director |
THOMAS P. HARTLEY | Director |
B. J. LINNEMAN | Director |
Name | Role |
---|---|
JAMES F. O'DOWD | Incorporator |
RICHARD G. WILLIAMS | Incorporator |
THOMAS P. HARTLEY | Incorporator |
B. J. LINNEMAN | Incorporator |
P. J. CARROLL | Incorporator |
Name | Role |
---|---|
Timothy C Landers | Secretary |
Name | Role |
---|---|
Timothy C Landers | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 008-RS-3608 | Special Sunday Retail Drink License | Active | 2024-12-02 | 2014-01-10 | - | 2025-11-30 | 7704 Dixie Hwy, Florence, Boone, KY 41042 |
Department of Alcoholic Beverage Control | 008-NQ3-1005 | NQ3 Retail Drink License | Active | 2024-12-02 | 2013-06-25 | - | 2025-11-30 | 7704 Dixie Hwy, Florence, Boone, KY 41042 |
Name | Action |
---|---|
COVINGTON LODGE NO. 314, BENEVOLENT AND PROTECTIVE ORDER OF ELKS | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-06-27 |
Annual Report | 2024-06-27 |
Annual Report | 2023-06-27 |
Annual Report | 2022-03-27 |
Annual Report | 2021-06-13 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-30 |
Annual Report | 2018-06-21 |
Annual Report | 2017-04-28 |
Registered Agent name/address change | 2016-03-30 |
Sources: Kentucky Secretary of State