Name: | FRATERNAL ORDER OF EAGLES DANIEL BOONE AERIE NO. 2329, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Aug 1967 (58 years ago) |
Organization Date: | 28 Aug 1967 (58 years ago) |
Last Annual Report: | 12 Apr 2024 (a year ago) |
Organization Number: | 0018795 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 701 CARTER AVE., ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES MORMAN, JR. | Incorporator |
HARRY CASTLE | Incorporator |
AUBERT KIRK | Incorporator |
W. R. FRASURE | Incorporator |
CHARLES LAYNE | Incorporator |
Name | Role |
---|---|
ANTHONY VALENTINE | Treasurer |
Name | Role |
---|---|
TEDDY TRIPLETT | Vice President |
Name | Role |
---|---|
MARK HOWARD | Director |
RANDY ROBINSON | Director |
JIM NICHOLS | Director |
JEFF HART | Director |
KEITH CHAPMAN | Director |
HARRY CASTLE | Director |
AUBERT KIRK | Director |
W.R. FRASURE | Director |
Name | Role |
---|---|
MIKE CONLEY, INC. | Registered Agent |
Name | Role |
---|---|
ROGER LONG | President |
Name | Role |
---|---|
MIKE CONLEY | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 010-RS-2308 | Special Sunday Retail Drink License | Active | 2024-05-17 | 2013-04-04 | - | 2025-06-30 | 701 Carter Ave, Ashland, Boyd, KY 41101 |
Department of Alcoholic Beverage Control | 010-NQ3-1029 | NQ3 Retail Drink License | Active | 2024-05-17 | 2013-06-25 | - | 2025-06-30 | 701 Carter Ave, Ashland, Boyd, KY 41101 |
Name | File Date |
---|---|
Annual Report | 2024-04-12 |
Annual Report | 2023-06-04 |
Annual Report | 2022-07-06 |
Registered Agent name/address change | 2021-06-14 |
Annual Report | 2021-06-14 |
Annual Report | 2020-06-22 |
Annual Report | 2019-04-30 |
Annual Report | 2018-05-12 |
Annual Report | 2017-04-19 |
Annual Report | 2016-03-29 |
Sources: Kentucky Secretary of State