Search icon

FLORENCE LODGE NO. 314, INC., BENEVOLENT AND PROTECTIVE ORDER OF THE ELKS

Company Details

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

Director

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

Incorporator

Name Role
JAMES F. O'DOWD Incorporator
RICHARD G. WILLIAMS Incorporator
THOMAS P. HARTLEY Incorporator
B. J. LINNEMAN Incorporator
P. J. CARROLL Incorporator

Secretary

Name Role
Timothy C Landers Secretary

Registered Agent

Name Role
Timothy C Landers Registered Agent

Licenses

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

Former Company Names

Name Action
COVINGTON LODGE NO. 314, BENEVOLENT AND PROTECTIVE ORDER OF ELKS Old Name

Filings

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