Search icon

JEFFERSONTOWN LODGE NO. 2127, LOYAL ORDER OF MOOSE, INC.

Company Details

Name: JEFFERSONTOWN LODGE NO. 2127, LOYAL ORDER OF MOOSE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Aug 1964 (61 years ago)
Organization Date: 24 Aug 1964 (61 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0025943
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 311 REASOR AVENUE, TAYLORSVILLE, KY 40071
Place of Formation: KENTUCKY

Incorporator

Name Role
JOSEPH J. BIMMERLE Incorporator
ROBERT L. OGBORN Incorporator
RALPH RAY KOLESIAK Incorporator

Secretary

Name Role
Raymond J Lafeuille Secretary

Treasurer

Name Role
Charles F Darnell Treasurer

Director

Name Role
Raymond J Lafeuille Director
Charles F Darnell Director
JOSEPH J. BIMMERLE Director
HERBERT S. MEYER Director
TED B. LUCKEY Director
WILLIAM J. DOLL Director
ROBERT L. OGBORN Director
Blake Bishop Director
Nancy Thomas Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Nancy Thomas Vice President

President

Name Role
Blake Bishop President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 108-NQ3-169059 NQ3 Retail Drink License Active 2024-12-19 2020-09-17 - 2026-01-31 311 Reasor Ave, Taylorsville, Spencer, KY 40071

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-05-19
Annual Report 2022-06-01
Annual Report Amendment 2021-10-13
Annual Report 2021-06-28
Annual Report 2020-05-31
Principal Office Address Change 2020-05-31
Annual Report 2019-06-29
Annual Report 2018-06-27
Principal Office Address Change 2018-06-27

Sources: Kentucky Secretary of State