Name: | MASONIC HOLDING COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Apr 1921 (104 years ago) |
Organization Date: | 11 Apr 1921 (104 years ago) |
Last Annual Report: | 07 Apr 2020 (5 years ago) |
Organization Number: | 0034008 |
ZIP code: | 40977 |
City: | Pineville, Balkan, Callaway, Cary, Chenoa, Clear Cr... |
Primary County: | Bell County |
Principal Office: | P. O. BOX 601, PINEVILLE, KY 40977 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CRAIG T BROCK | Treasurer |
Name | Role |
---|---|
A. B. CULTON | Incorporator |
C. B. WELLER | Incorporator |
S. D. GUNN | Incorporator |
FRANK DURHAM | Incorporator |
B. F. JOHNSTON | Incorporator |
Name | Role |
---|---|
DARRELL BROCK | Signature |
Name | Role |
---|---|
MARVIN AMBURGY | Secretary |
Name | Role |
---|---|
CRAIG BROCK | President |
Name | Role |
---|---|
CRAIG BROCK | Director |
LIGE COX | Director |
Name | Role |
---|---|
LIGE COX | Vice President |
Name | Role |
---|---|
CRAIG BROCK | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2020-04-07 |
Annual Report | 2019-06-07 |
Annual Report | 2018-04-06 |
Registered Agent name/address change | 2018-03-28 |
Annual Report | 2017-05-08 |
Annual Report | 2016-03-16 |
Annual Report | 2015-04-15 |
Annual Report | 2014-03-25 |
Annual Report | 2013-02-07 |
Annual Report | 2012-07-24 |
Sources: Kentucky Secretary of State