Name: | HIGHLAND PARK MASONIC HALL ASSOCIATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Aug 1914 (111 years ago) |
Organization Date: | 25 Aug 1914 (111 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Organization Number: | 0023045 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | RICHARD L. KENNEDY, 10713 GLENMARY SPRINGS DR., LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
C. D. MCQUADY | Incorporator |
SAMUEL D. BODEN | Incorporator |
FRED REICHART | Incorporator |
JAMES S. LUTZ | Incorporator |
S. G. LORD | Incorporator |
Name | Role |
---|---|
RICHARD L. KENNEDY | Registered Agent |
Name | Role |
---|---|
BRENT MAXFIELD | Secretary |
Name | Role |
---|---|
LARRY JOHNSON | Treasurer |
Name | Role |
---|---|
LARRY MALBACK | Vice President |
Name | Role |
---|---|
LARRY JOHNSON | Director |
Richard Kennedy | Director |
JOHN BENNETT | Director |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-06-16 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-31 |
Annual Report | 2020-04-09 |
Annual Report | 2019-05-21 |
Annual Report | 2018-05-15 |
Annual Report | 2017-03-28 |
Annual Report | 2016-04-18 |
Sources: Kentucky Secretary of State