Search icon

LOUISVILLE-DEMOLAY COMMANDERY NO. 12, KNIGHTS TEMPLAR

Company Details

Name: LOUISVILLE-DEMOLAY COMMANDERY NO. 12, KNIGHTS TEMPLAR
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Mar 1882 (143 years ago)
Organization Date: 06 Mar 1882 (143 years ago)
Last Annual Report: 08 Mar 2025 (a month ago)
Organization Number: 0032118
Industry: Membership Organizations
Number of Employees: Large (100+)
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 34024, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY

Director

Name Role
JON DAWSON Director
ALEX J. GIANAOAKES Director
JOHN REINHARD Director
M. C. AKIN Director
Kyle F Hardin Director
J WILLIAM RYAN Director

Registered Agent

Name Role
JOHN A JOHNSON Registered Agent

Secretary

Name Role
John A Johnson Secretary

Incorporator

Name Role
THOMAS M. RUBEL Incorporator
W. R. SCHMIDT Incorporator
ALBERT SPIES Incorporator
FRED W. RUGG Incorporator
CHARLES P. FRICK Incorporator

Treasurer

Name Role
Gregory A Raque Treasurer

Vice President

Name Role
Richard W Viglione Vice President

President

Name Role
Larry R Herron President

Former Company Names

Name Action
CALIFORNIA CONCLAVE CLUB Old Name

Filings

Name File Date
Annual Report 2025-03-08
Registered Agent name/address change 2024-06-30
Annual Report 2024-06-30
Annual Report 2023-05-08
Annual Report 2022-04-30
Annual Report 2021-04-09
Registered Agent name/address change 2021-04-09
Annual Report 2020-04-13
Annual Report 2019-06-06
Annual Report 2018-04-17

Sources: Kentucky Secretary of State