Search icon

CECELIA DUNLAP GRAND CHAPTER, ORDER OF EASTERN STAR, STATE OF KENTUCKY AND ITS JUDISDICTION, PRINCE HALL AFFILIATION, INCORPORATED

Company Details

Name: CECELIA DUNLAP GRAND CHAPTER, ORDER OF EASTERN STAR, STATE OF KENTUCKY AND ITS JUDISDICTION, PRINCE HALL AFFILIATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Aug 1961 (64 years ago)
Organization Date: 03 Aug 1961 (64 years ago)
Last Annual Report: 04 Jun 2024 (9 months ago)
Organization Number: 0014914
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: PO BOX 685, BEREA, KY 40403
Place of Formation: KENTUCKY

President

Name Role
Carla Goode Thomas President

Secretary

Name Role
Felecia J. Ballard Secretary

Treasurer

Name Role
Brenda J. Ford-Ware Treasurer

Vice President

Name Role
Michael P. Jordan Vice President

Director

Name Role
Carla Goode Thomas Director
Brenda J. Ford-Ware Director
Felecia J. Ballard Director
MRS. BELL STOKES Director
REV. PORTOR HATCHER Director
MRS. CLARA BASS Director
MR. JAMES HUDSON Director
MRS. DANNIE L. MOORE Director
Michael P. Jordan Director

Incorporator

Name Role
MRS. BELLE STOKES Incorporator
REV. PORTER HATCHER Incorporator
MRS. CLARA BASS Incorporator
JAMES HUDSON Incorporator
MRS. ANNIE L. MOORE Incorporator

Registered Agent

Name Role
BRENDA J. FORD Registered Agent

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-03-31
Annual Report 2022-03-21
Annual Report 2021-04-14
Annual Report 2020-06-18
Annual Report 2019-04-18
Principal Office Address Change 2019-04-18
Annual Report 2018-04-20
Annual Report 2017-05-11
Principal Office Address Change 2017-05-11

Sources: Kentucky Secretary of State