Search icon

MASONIC HALL ASSOCIATION OF DANVILLE, KY INCORPORATED

Company Details

Name: MASONIC HALL ASSOCIATION OF DANVILLE, KY INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 1936 (89 years ago)
Organization Date: 16 Mar 1936 (89 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0034007
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 400 NORTH FOURTH STREET, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 504

Registered Agent

Name Role
Ronald Ledford Registered Agent

Secretary

Name Role
Ronald M. Ledford Secretary

Vice President

Name Role
TOM BUSTLE Vice President

Treasurer

Name Role
Ronald M. Ledford Treasurer

President

Name Role
Phillip Russell President

Director

Name Role
RONALD LEDFORD Director
TOM BUSTLE Director
Lenny Demoranville Director
Sonny Milby Director
Jimmy Bowling Director
Phillip Russell Director
BENNY POWELL Director
E. E. THOMPSON Director
RAYMOND COGAR Director
J. E. HIGH Director

Incorporator

Name Role
J. RICE COWAN Incorporator
G. A. MCROBERTS Incorporator
HENRY L. NICHOLS Incorporator
FRANK HOSKEN Incorporator

Former Company Names

Name Action
MASONIC HALL OF DANVILLE, KY. Old Name

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-06-14
Registered Agent name/address change 2023-03-23
Annual Report 2023-03-23
Principal Office Address Change 2022-03-14
Annual Report 2022-03-14
Annual Report 2021-05-04
Registered Agent name/address change 2020-05-06
Annual Report 2020-04-13
Annual Report 2019-06-07

Sources: Kentucky Secretary of State