Search icon

MASONIC TEMPLE COMPANY OF MIDWAY, KY.

Company Details

Name: MASONIC TEMPLE COMPANY OF MIDWAY, KY.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Apr 1894 (131 years ago)
Organization Date: 23 Apr 1894 (131 years ago)
Last Annual Report: 12 Feb 2024 (a year ago)
Organization Number: 0034012
Industry: Nonclassifiable Establishments
Number of Employees: Medium (20-99)
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: 100 SOUTH WINTER STREET, P.O. BOX 3848, MIDWAY, KY 40347
Place of Formation: KENTUCKY

Director

Name Role
Earl Poynter Director
Bradford Eugene Mann Director
Nathan M. Craig Director
David Allen Jefferson Director
Johnny Lynn Mills Director
C. B. PATTERSON Director
T. P. DAVIS Director
A. WILSON Director
T. S. FORMAN Director

President

Name Role
Nathan M. Craig President

Registered Agent

Name Role
NATHAN CRAIG Registered Agent

Secretary

Name Role
Bradford E. Mann Secretary

Treasurer

Name Role
David Allen Jefferson Treasurer

Incorporator

Name Role
C. B. PATTERSON Incorporator
T. P. DAVIS Incorporator
A. WILSON Incorporator
T. S. FORMAN Incorporator

Filings

Name File Date
Registered Agent name/address change 2024-02-12
Annual Report 2024-02-12
Amendment 2023-08-25
Amended and Restated Articles 2023-05-04
Registered Agent name/address change 2023-02-14
Annual Report 2023-02-14
Annual Report Amendment 2023-02-14
Annual Report 2022-03-01
Annual Report 2021-01-06
Annual Report 2020-06-04

Sources: Kentucky Secretary of State