Search icon

COVINGTON LODGE NO. 1469, LOYAL ORDER OF MOOSE, INC.

Company Details

Name: COVINGTON LODGE NO. 1469, LOYAL ORDER OF MOOSE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 May 1958 (67 years ago)
Organization Date: 01 May 1958 (67 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Organization Number: 0011912
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 5247 TAYLOR MILL PIKE, COVINGTON, KY 41015
Place of Formation: KENTUCKY

Director

Name Role
HAROLD B. GERO Director
TATE HAGEMAN Director
HOWARD WALTHER, JR. Director
JOHN VEITH Director
EARL LISMAIER Director
Joe Mizel Director
Ray Muench Director
Joseph Welbers III Director

Incorporator

Name Role
HAROLD B. GERO Incorporator
HOWARD WALTER Incorporator
TOM HUFF Incorporator
TATE HAGEMAN Incorporator
EARL LINSMAIER Incorporator

President

Name Role
Steve Stephens President

Secretary

Name Role
Ron Wilson Secretary

Treasurer

Name Role
Rob Duncan Treasurer

Vice President

Name Role
Andrea Daniels Vice President

Registered Agent

Name Role
Ron Wilson 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 059-RS-2741 Special Sunday Retail Drink License Active 2024-10-17 2013-06-25 - 2025-11-30 5247 Taylor Mill Rd, Taylor Mill, Kenton, KY 41015
Department of Alcoholic Beverage Control 059-SB-1106 Supplemental Bar License Active 2024-10-17 2013-06-25 - 2025-11-30 5247 Taylor Mill Rd, Taylor Mill, Kenton, KY 41015
Department of Alcoholic Beverage Control 059-NQ3-1124 NQ3 Retail Drink License Active 2024-10-17 2013-06-25 - 2025-11-30 5247 Taylor Mill Rd, Taylor Mill, Kenton, KY 41015

Filings

Name File Date
Annual Report 2024-05-06
Registered Agent name/address change 2023-05-10
Annual Report 2023-05-10
Annual Report 2022-03-09
Annual Report 2021-04-22
Annual Report 2020-03-26
Annual Report 2019-05-13
Annual Report 2018-06-20
Annual Report 2017-01-18
Annual Report 2016-02-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0727607 Association Unconditional Exemption PO BOX 15484, COVINGTON, KY, 41015-0484 1935-08
In Care of Name -
Group Exemption Number 0002
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-04
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Apr
Asset Amount 749323
Income Amount 665223
Form 990 Revenue Amount 372203
National Taxonomy of Exempt Entities -
Sort Name 1469

Form 990-N (e-Postcard)

Organization Name COVINGTON LODGE NO 1469 LOYAL ORDER OF MOOSE
EIN 61-0727607
Tax Year 2010
Beginning of tax period 2010-05-01
End of tax period 2011-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15153, Covington, KY, 41015, US
Principal Officer's Name Jennifer Due
Principal Officer's Address 1014 Bristow Rd, Independence, KY, 41051, US
Organization Name COVINGTON LODGE NO 1469 LOYAL ORDER OF MOOSE
EIN 61-0727607
Tax Year 2009
Beginning of tax period 2009-05-01
End of tax period 2010-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX15153, COVINGTON, KY, 41015, US
Principal Officer's Name KAREN YATES
Principal Officer's Address 43 WATERSIDE WAY, COVINGTON, KY, 41017, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name LOYAL ORDER OF THE MOOSE
EIN 61-0727607
Tax Period 202204
Filing Type E
Return Type 990O
File View File
Organization Name LOYAL ORDER OF THE MOOSE
EIN 61-0727607
Tax Period 201904
Filing Type E
Return Type 990O
File View File
Organization Name LOYAL ORDER OF THE MOOSE
EIN 61-0727607
Tax Period 201804
Filing Type E
Return Type 990O
File View File
Organization Name LOYAL ORDER OF THE MOOSE
EIN 61-0727607
Tax Period 201704
Filing Type E
Return Type 990O
File View File
Organization Name LOYAL ORDER OF THE MOOSE
EIN 61-0727607
Tax Period 201604
Filing Type E
Return Type 990O
File View File

Sources: Kentucky Secretary of State