Search icon

MASONIC TEMPLE ASSOCIATION (LIVERMORE, KY.)

Company Details

Name: MASONIC TEMPLE ASSOCIATION (LIVERMORE, KY.)
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 29 Aug 1924 (101 years ago)
Organization Date: 29 Aug 1924 (101 years ago)
Last Annual Report: 17 Aug 2023 (2 years ago)
Organization Number: 0034011
ZIP code: 42352
City: Livermore
Primary County: McLean County
Principal Office: POST OFFICE BOX 559, LIVERMORE, KY 42352
Place of Formation: KENTUCKY

President

Name Role
RAYMOND E PRICE President

Secretary

Name Role
WALLACE R. WIGGINTON Secretary

Director

Name Role
JOHN WRIGHT Director
CONRAD E. TRIMBLE Director
HOSEA BROWN Director
. Director

Vice President

Name Role
LOGAN EMBRY Vice President

Incorporator

Name Role
C. A. BROWN Incorporator
W. E. RENDER Incorporator
F. L. JOHNSON Incorporator
W. B. ATHERTON Incorporator
E. E. QUISENBERRY Incorporator

Registered Agent

Name Role
BRUCE MAXWELL Registered Agent

Treasurer

Name Role
JEFF EVERLY Treasurer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-17
Registered Agent name/address change 2022-06-28
Annual Report 2022-06-28
Annual Report 2021-05-17
Annual Report 2020-03-19
Annual Report 2019-08-30
Principal Office Address Change 2019-05-17
Registered Agent name/address change 2018-05-31
Annual Report 2018-01-24

Sources: Kentucky Secretary of State