Search icon

KENTUCKY MASONIC BICENTENNIAL, INC.

Company Details

Name: KENTUCKY MASONIC BICENTENNIAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Mar 1962 (63 years ago)
Organization Date: 29 Mar 1962 (63 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0034006
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: GRAND LODGE OF KENTUCKY, 11620 COMMONWEALTH DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

President

Name Role
Mitchell A May President

Director

Name Role
Luke Martin Director
Terry W Boggess Director
Douglas W Bunch Director
S. ALBERT PHILLIPS Director
Mitchell A May Director
A. E. ORTON Director
Donald H Yankey Director
F Keith Dreier Director
COLUMBUS J. HYDE Director

Registered Agent

Name Role
DONALD H. YANKEY Registered Agent

Secretary

Name Role
Donald H Yankey Secretary

Vice President

Name Role
Luke Martin Vice President

Incorporator

Name Role
C. J. HYDE Incorporator
A. E. ORTON Incorporator
S. ALBERT PHILLIPS Incorporator

Former Company Names

Name Action
MASONIC FRATERNAL DAY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Registered Agent name/address change 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-12
Principal Office Address Change 2020-02-12
Registered Agent name/address change 2020-02-12
Annual Report 2020-02-12
Annual Report 2019-04-24

Sources: Kentucky Secretary of State