Search icon

GRAND LODGE OF KENTUCKY, INDEPENDENT ORDER OF ODD FELLOWS

Company Details

Name: GRAND LODGE OF KENTUCKY, INDEPENDENT ORDER OF ODD FELLOWS
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Apr 1904 (121 years ago)
Organization Date: 04 Apr 1904 (121 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Organization Number: 0020364
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: P.O. BOX 1208, ELIZABETHTOWN, KY 42702-1208
Place of Formation: KENTUCKY

Incorporator

Name Role
R. G. ELLIOTT Incorporator
B. M. ARNETT Incorporator

Director

Name Role
Randy Harrison Director
Charles N Thomas Director
James H. Gibson Director
.. Director
. Director

Secretary

Name Role
ARTHUR L LIGHT Secretary

Registered Agent

Name Role
ARTHUR L. LIGHT Registered Agent

Treasurer

Name Role
Robert Ross WEBB Treasurer

President

Name Role
George S. Brady President

Vice President

Name Role
Craig A. Stanfield Vice President

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-28
Annual Report 2022-06-29
Annual Report 2021-06-28
Annual Report 2020-06-22
Annual Report 2019-06-21
Registered Agent name/address change 2019-06-21
Annual Report Amendment 2018-11-16
Annual Report 2018-06-27
Annual Report Amendment 2017-06-29

Sources: Kentucky Secretary of State