Name: | HARRY R. KENDALL LODGE NO. 750, F. & A. M. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Mar 1925 (100 years ago) |
Organization Date: | 02 Mar 1925 (100 years ago) |
Last Annual Report: | 26 Feb 2016 (9 years ago) |
Organization Number: | 0027086 |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 7011 FEGENBUSH LANE, LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Romeul E Toon | Treasurer |
Name | Role |
---|---|
HERBERT M. EDWARDS | Registered Agent |
Name | Role |
---|---|
Romuel E Toon | Director |
BRUCE GEOGHEGAN | Director |
RAYMOND F BRINEY | Director |
CLAUDE N. ANAWALT | Director |
LOUIS A. SEITZ | Director |
F. ERWIN WERNKE | Director |
E. A. ETHERIEDG | Director |
GEO W. HUND | Director |
Name | Role |
---|---|
Herbert M. Edwards | Signature |
Name | Role |
---|---|
BRUCE GEOGHEGAN | Secretary |
Name | Role |
---|---|
RAYMOND F BRINEY | President |
Name | Role |
---|---|
DON DUNLAP | Vice President |
Name | Role |
---|---|
CLAUDE N. ANAWALT | Incorporator |
LOUIS A. SEITZ | Incorporator |
F. ERWIN WERNKE | Incorporator |
GEO. KRAFT | Incorporator |
E. A. ETHERIDGE | Incorporator |
Name | Action |
---|---|
SHIBBOLETH LODGE #750 F & A M | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2017-10-31 |
Administrative Dissolution | 2017-10-09 |
Sixty Day Notice Return | 2017-08-29 |
Reinstatement Certificate of Existence | 2016-02-26 |
Reinstatement | 2016-02-26 |
Reinstatement Approval Letter Revenue | 2016-02-26 |
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-03-26 |
Annual Report | 2009-01-22 |
Annual Report | 2008-02-29 |
Sources: Kentucky Secretary of State