Search icon

MASONIC HOME ALUMNI OF KENTUCKY, INC.

Company Details

Name: MASONIC HOME ALUMNI OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 06 Nov 1973 (51 years ago)
Organization Date: 06 Nov 1973 (51 years ago)
Last Annual Report: 05 Oct 2020 (5 years ago)
Organization Number: 0034009
ZIP code: 40041
City: Masonic Home
Primary County: Jefferson County
Principal Office: 330 MASONIC HOME DR, MASONIC HOME, KY 40041
Place of Formation: KENTUCKY

Director

Name Role
WANDA COLE Director
J SCOTT JUDY Director
TODD LACY Director
Jason Wilson Director
EDITH DAY PHILLIPS Director
ARCHIE GRANT Director
GEORGE STRICKLAND Director

Registered Agent

Name Role
TODD LACY Registered Agent

President

Name Role
Jason Wilson President

Secretary

Name Role
BRENDA TRAVIS Secretary

Treasurer

Name Role
BRENDA TRAVIS Treasurer

Vice President

Name Role
Lisa Ammon Vice President

Incorporator

Name Role
SUE OCHSNER Incorporator

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-10-05
Registered Agent name/address change 2019-10-21
Principal Office Address Change 2019-10-20
Annual Report 2019-06-25
Annual Report 2018-10-05
Annual Report Amendment 2017-10-03
Registered Agent name/address change 2017-10-03
Principal Office Address Change 2017-10-03
Annual Report 2017-04-28

Sources: Kentucky Secretary of State