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 |
Name | Role |
---|---|
CHRISTIE FELDMAN JONES | Vice President |
Name | Role |
---|---|
ED RECKERS | Secretary |
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 |
Name | Role |
---|---|
LINDA FOSTER | Incorporator |
LOUIS WILSON | Incorporator |
WM. Y. STAMBAUGH | Incorporator |
NORBERT J. ALLGEYER | Incorporator |
Name | Role |
---|---|
STEPHEN D. WOLNITZEK | Registered Agent |
Name | Role |
---|---|
JAMES M. D. REED | President |
Name | Role |
---|---|
Tara R Higgins | Treasurer |
Name | Action |
---|---|
KENTON-BOONE LODGE #20, FRATERNAL ORDER OF POLICE, INC. | Old Name |
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