Search icon

THE MASONIC BUILDING ASSOCIATION OF GEORGETOWN, KENTUCKY, INC.

Company Details

Name: THE MASONIC BUILDING ASSOCIATION OF GEORGETOWN, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Sep 1924 (101 years ago)
Organization Date: 03 Sep 1924 (101 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0034097
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: PO BOX 792, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARK GROGAN Registered Agent

President

Name Role
JEARL PORTER President

Director

Name Role
KEVIN WHITLOCK Director
ANTONIO CARRANZA Director
DAVID HIGGS Director
J. C. NICHOLS Director
W. Z. THOMSON Director
R. A. HAMILTON Director
G. T. SHARP Director
J. I. DAVIESS Director
Mark Andrew Grogan Director
Robert W. Mulberry, II Director

Incorporator

Name Role
J. C. NICHOLS Incorporator
W. Z. THOMSON Incorporator
R. A. HAMILTON Incorporator
G. T. SHARP Incorporator
J. I. DAVIESS Incorporator

Secretary

Name Role
DAVID 40324 HIGGS Secretary

Treasurer

Name Role
MARK GROGAN Treasurer

Vice President

Name Role
JAMES FITZGEARLD Vice President

Filings

Name File Date
Annual Report 2024-06-18
Reinstatement Approval Letter Revenue 2023-06-29
Reinstatement 2023-06-29
Reinstatement Certificate of Existence 2023-06-29
Administrative Dissolution 2022-10-04
Unhonored Check Letter 2022-08-12
Registered Agent name/address change 2021-06-08
Annual Report 2021-06-08
Reinstatement Certificate of Existence 2020-09-16
Reinstatement Approval Letter Revenue 2020-09-16

Sources: Kentucky Secretary of State