Search icon

LOUISVILLE LODGE #5, LOYAL ORDER OF MOOSE

Company Details

Name: LOUISVILLE LODGE #5, LOYAL ORDER OF MOOSE
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Jun 1914 (111 years ago)
Organization Date: 30 Jun 1914 (111 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0032333
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4615 FEGENBUSH LN., LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Incorporator

Name Role
WM. KING Incorporator
SAMUEL J. REES Incorporator
J. W. WARD Incorporator
L. P. KRIEGER Incorporator
G. M. KINBERGER Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Judith Pretty Secretary

Director

Name Role
SAMUEL J. REES Director
J. W. WARD Director
GEO. M. GIBNEY Director
FRED W. YENT Director
L. P. KRIEGER Director
Jennifer Martin Director
Cary Dabney Director
Stacey Stover Director

President

Name Role
Steve Meyer President

Vice President

Name Role
Charles Strange Vice President

Treasurer

Name Role
Clifford Robinson Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-RS-0039 Special Sunday Retail Drink License Active 2024-09-25 1998-07-17 - 2025-10-31 4615 Fegenbush Ln, Louisville, Jefferson, KY 40218
Department of Alcoholic Beverage Control 056-SB-202071 Supplemental Bar License Active 2024-09-25 2024-03-04 - 2025-10-31 4615 Fegenbush Ln, Louisville, Jefferson, KY 40218
Department of Alcoholic Beverage Control 056-NQ3-1099 NQ3 Retail Drink License Active 2024-09-25 2013-06-25 - 2025-10-31 4615 Fegenbush Ln, Louisville, Jefferson, KY 40218

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-06-01
Annual Report 2022-05-17
Annual Report 2021-06-07
Annual Report 2020-07-02
Annual Report 2019-06-17
Annual Report 2018-06-13
Annual Report 2017-06-08
Annual Report 2016-06-02
Annual Report 2015-05-21

Sources: Kentucky Secretary of State