Name: | THE MASONIC BOARD OF RELIEF OF LOUISVILLE, KY. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Aug 1944 (81 years ago) |
Organization Date: | 11 Aug 1944 (81 years ago) |
Last Annual Report: | 30 Apr 2014 (11 years ago) |
Organization Number: | 0033996 |
ZIP code: | 40047 |
City: | Mount Washington, Mt Washington |
Primary County: | Bullitt County |
Principal Office: | % LUTHER COLLINS, 125 GEORGIA AVE, MT WASHINGTON, KY 40047 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRY COLLINS | Director |
S. W. GREAVES | Director |
Luther Collins | Director |
LELAND S. TAYLOR | Director |
L. F. RIDGE | Director |
J. HENRY ANDERS | Director |
R. D. OWENS | Director |
RON SCHUMAKER | Director |
Name | Role |
---|---|
LUTHER C. COLLINS | Registered Agent |
Name | Role |
---|---|
Luther Collins | Secretary |
Name | Role |
---|---|
Luther Collins | Treasurer |
Name | Role |
---|---|
Luther C Collins | Signature |
Name | Role |
---|---|
RON SCHUMAKER | Vice President |
Name | Role |
---|---|
JERRY COLLINS | President |
Name | Role |
---|---|
LELAND S. TAYLOR | Incorporator |
L. F. RIDGE | Incorporator |
J. HENRY ANDERS | Incorporator |
S. W. GREAVES | Incorporator |
R. D. OWENS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-04-30 |
Annual Report | 2013-06-21 |
Annual Report | 2012-02-24 |
Reinstatement Certificate of Existence | 2011-09-29 |
Reinstatement | 2011-09-29 |
Registered Agent name/address change | 2011-09-29 |
Reinstatement Approval Letter Revenue | 2011-09-28 |
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-06-25 |
Sources: Kentucky Secretary of State