Name: | IMPROVED, BENEVOLENT, PROTECTIVE ORDER OF ELKS OF THE WORLD, THOROUGHBRED LODGE #1598, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Sep 1970 (55 years ago) |
Organization Date: | 16 Sep 1970 (55 years ago) |
Last Annual Report: | 30 Mar 2006 (19 years ago) |
Organization Number: | 0024755 |
ZIP code: | 40233 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 36445, LOUISVILLE, KY 40233 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Charlie Houston | Secretary |
Name | Role |
---|---|
James Roland | President |
Name | Role |
---|---|
Henry Owens | Treasurer |
Name | Role |
---|---|
James Ray | Director |
Harvey Mcfarlin | Director |
Jerry Cosby | Director |
MORRIS B. WADDELL | Director |
HARRY TRENT | Director |
SAMUEL BISHOP | Director |
SIDNEY Y. HAGAN | Director |
CHARLES OVERALL | Director |
Name | Role |
---|---|
MORRIS B. WADDELL | Incorporator |
HARRY TRENT | Incorporator |
SAMUEL BISHOP | Incorporator |
SIDNEY Y. HAGAN | Incorporator |
CHARLES OVERALL | Incorporator |
Name | Role |
---|---|
JAMES RAY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2007-12-01 |
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-03-30 |
Annual Report | 2005-02-16 |
Annual Report | 2004-09-23 |
Annual Report | 2003-07-15 |
Annual Report | 2002-04-26 |
Annual Report | 2001-05-01 |
Annual Report | 2000-08-15 |
Annual Report | 1999-07-08 |
Sources: Kentucky Secretary of State