Name: | FRATERNAL ORDER OF EAGLES, AERIE #3423, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Mar 1972 (53 years ago) |
Organization Date: | 20 Mar 1972 (53 years ago) |
Last Annual Report: | 15 Jun 2024 (10 months ago) |
Organization Number: | 0018793 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | P. O. BOX 771, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AUSTIN FLEMING | Director |
Kevin A Kline | Director |
Brandon L. Cates | Director |
OZELL HAILE | Director |
FRANK CAMPBELL | Director |
RAMSEY MORRIS, JR. | Director |
B. F. SELPH | Director |
Earl Hoover | Director |
Name | Role |
---|---|
DONALD R. WEST | Registered Agent |
Name | Role |
---|---|
Donald R West | Secretary |
Name | Role |
---|---|
Milton Bice | Vice President |
Name | Role |
---|---|
Roy White | President |
Name | Role |
---|---|
James Genco | Treasurer |
Name | Role |
---|---|
FRANK CAMPBELL | Incorporator |
WESLEY GRIMES | Incorporator |
OZELL HAILE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 024-RS-2599 | Special Sunday Retail Drink License | Active | 2025-01-02 | 2013-06-25 | - | 2026-01-31 | 2600 Fort Campbell Blvd, Hopkinsville, Christian, KY 42240 |
Department of Alcoholic Beverage Control | 024-NQ3-1056 | NQ3 Retail Drink License | Active | 2025-01-02 | 2013-06-25 | - | 2026-01-31 | 2600 Fort Campbell Blvd, Hopkinsville, Christian, KY 42240 |
Name | File Date |
---|---|
Annual Report | 2024-06-15 |
Annual Report | 2023-06-25 |
Annual Report | 2022-06-25 |
Annual Report | 2021-06-17 |
Registered Agent name/address change | 2020-12-02 |
Annual Report Amendment | 2020-12-02 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-26 |
Registered Agent name/address change | 2019-06-26 |
Registered Agent name/address change | 2018-05-05 |
Sources: Kentucky Secretary of State