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 |
Name | Role |
---|---|
R. G. ELLIOTT | Incorporator |
B. M. ARNETT | Incorporator |
Name | Role |
---|---|
Randy Harrison | Director |
Charles N Thomas | Director |
James H. Gibson | Director |
.. | Director |
. | Director |
Name | Role |
---|---|
ARTHUR L LIGHT | Secretary |
Name | Role |
---|---|
ARTHUR L. LIGHT | Registered Agent |
Name | Role |
---|---|
Robert Ross WEBB | Treasurer |
Name | Role |
---|---|
George S. Brady | President |
Name | Role |
---|---|
Craig A. Stanfield | Vice President |
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