Search icon

FRANKFORT LODGE NO. 530 OF THE BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA

Company Details

Name: FRANKFORT LODGE NO. 530 OF THE BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Sep 1901 (124 years ago)
Organization Date: 10 Sep 1901 (124 years ago)
Last Annual Report: 24 Apr 2024 (a year ago)
Organization Number: 0018632
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 309 LEWIS ST., FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Secretary

Name Role
William Bert Carlton Secretary

Incorporator

Name Role
JOHN A. BRISLAN Incorporator
THOS. H. STAGG Incorporator
WM. D. ROY Incorporator

Registered Agent

Name Role
William Carlton Registered Agent

President

Name Role
RAYMOND Terry LAFONTAINE President

Vice President

Name Role
ANGIE PALMER Vice President

Treasurer

Name Role
Bert Becker Treasurer

Director

Name Role
Jennifer Hicks Director
KENDALL ROTEN Director
LESLIE TRUE Director
Jason Ramsey Director
Mike Fawbush Director
JOHN A. BRISLAN Director
THOS. H. STAGG Director
WM. D. ROY Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 037-RS-2540 Special Sunday Retail Drink License Active 2024-06-18 2013-06-25 - 2025-06-30 309 Lewis St, Frankfort, Franklin, KY 40601
Department of Alcoholic Beverage Control 037-NQ3-1016 NQ3 Retail Drink License Active 2024-06-18 2013-06-25 - 2025-06-30 309 Lewis St, Frankfort, Franklin, KY 40601

Filings

Name File Date
Registered Agent name/address change 2024-04-24
Annual Report 2024-04-24
Registered Agent name/address change 2023-04-14
Annual Report 2023-04-14
Registered Agent name/address change 2022-06-29
Annual Report 2022-06-29
Registered Agent name/address change 2021-05-20
Annual Report 2021-05-20
Annual Report 2020-05-15
Annual Report 2019-07-02

Sources: Kentucky Secretary of State