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 |
Name | Role |
---|---|
William Bert Carlton | Secretary |
Name | Role |
---|---|
JOHN A. BRISLAN | Incorporator |
THOS. H. STAGG | Incorporator |
WM. D. ROY | Incorporator |
Name | Role |
---|---|
William Carlton | Registered Agent |
Name | Role |
---|---|
RAYMOND Terry LAFONTAINE | President |
Name | Role |
---|---|
ANGIE PALMER | Vice President |
Name | Role |
---|---|
Bert Becker | Treasurer |
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 |
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 |
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