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 |
Name | Role |
---|---|
WM. KING | Incorporator |
SAMUEL J. REES | Incorporator |
J. W. WARD | Incorporator |
L. P. KRIEGER | Incorporator |
G. M. KINBERGER | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Judith Pretty | Secretary |
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 |
Name | Role |
---|---|
Steve Meyer | President |
Name | Role |
---|---|
Charles Strange | Vice President |
Name | Role |
---|---|
Clifford Robinson | Treasurer |
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 |
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