Name: | GRAND CONSISTORY OF MASTERS OF THE ROYAL SECRET, 32ND DEGREE ANCIENT AND ACCEPTED SCOTTISH RITE OF FREE MASONARY IN AND FOR THE STATE OF KEN |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Mar 1867 (158 years ago) |
Organization Date: | 08 Mar 1867 (158 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0020365 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 200 EAST GRAY STREET, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS WAYNE HARPER | Director |
HARLEN RUSSELL COMPTON | Director |
EDWARD WAYNE MEREDITH | Director |
ELDEN E. DURAND | Director |
S. K. BERNSTEIN | Director |
.. | Director |
Name | Role |
---|---|
RANDOLPH C. STARKS | Registered Agent |
Name | Role |
---|---|
TERRY LYNN BOWMAN | President |
Name | Role |
---|---|
RANDOLPH CRANSTON STARKS | Secretary |
Name | Role |
---|---|
RONALD LYNN MILLER | Treasurer |
Name | Role |
---|---|
ELDEN E. DURAND | Incorporator |
S. K. BERNSTEIN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-12 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-10 |
Annual Report | 2019-06-20 |
Registered Agent name/address change | 2018-10-09 |
Annual Report | 2018-10-01 |
Annual Report | 2017-06-23 |
Sources: Kentucky Secretary of State