Search icon

KENTON COUNTY LODGE #20, FRATERNAL ORDER OF POLICE, INC.

Company Details

Name: KENTON COUNTY LODGE #20, FRATERNAL ORDER OF POLICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Jun 1971 (54 years ago)
Organization Date: 03 Jun 1971 (54 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0027265
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: Kenton County FOP 20, P O BOX 17725, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY

Vice President

Name Role
CHRISTIE FELDMAN JONES Vice President

Secretary

Name Role
ED RECKERS Secretary

Director

Name Role
Tony Marcum Director
GARY HALBERSTADT Director
Dwayne White Director
SHAWN DONOHO Director
LINDA FOSTER Director
LOUIS WILSON Director
WM. Y. STAMBAUGH Director
NORBERT J. ALLGEYER Director

Incorporator

Name Role
LINDA FOSTER Incorporator
LOUIS WILSON Incorporator
WM. Y. STAMBAUGH Incorporator
NORBERT J. ALLGEYER Incorporator

Registered Agent

Name Role
STEPHEN D. WOLNITZEK Registered Agent

President

Name Role
JAMES M. D. REED President

Treasurer

Name Role
Tara R Higgins Treasurer

Former Company Names

Name Action
KENTON-BOONE LODGE #20, FRATERNAL ORDER OF POLICE, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Principal Office Address Change 2024-03-21
Annual Report 2024-03-21
Annual Report 2023-02-08
Annual Report 2022-03-09
Annual Report 2021-03-15
Annual Report 2020-03-04
Annual Report 2019-08-19
Reinstatement 2018-11-21
Reinstatement Approval Letter Revenue 2018-11-21

Sources: Kentucky Secretary of State