Name: | MERRICK LODGE NO. 31 OF INDEPENDENT ORDER OF ODD FELLOWS OF LEXINGTON, KY. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 23 Jan 1922 (103 years ago) |
Last Annual Report: | 09 Apr 2020 (5 years ago) |
Organization Number: | 0035041 |
ZIP code: | 40555 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 54383, LEXINGTON, KY 40555 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES RATHMANN | Director |
James Bathmann | Director |
Alana Insko-Kelley | Director |
Ray Norcross | Director |
RAY NORCROSS | Director |
. | Director |
Name | Role |
---|---|
Ray Norcross | Treasurer |
RAY NORCROSS | Treasurer |
Name | Role |
---|---|
Alana Inko-Kelley | Vice President |
ANDREW EDWARDS | Vice President |
Name | Role |
---|---|
ALANA INSKO-KELLEY | Secretary |
Name | Role |
---|---|
JAMES RATHMAN | President |
ANDREW EDWARDS | President |
Name | Role |
---|---|
W. N. COOPER | Incorporator |
HORACE N. JOHNSON | Incorporator |
R. ARNSPIGER | Incorporator |
Name | File Date |
---|---|
Agent Resignation | 2023-02-28 |
Sixty Day Notice | 2021-01-26 |
Annual Report | 2020-04-09 |
Principal Office Address Change | 2019-05-08 |
Reinstatement Approval Letter Revenue | 2019-05-08 |
Reinstatement Certificate of Existence | 2019-05-08 |
Reinstatement | 2019-05-08 |
Administrative Dissolution | 2018-10-16 |
Reinstatement Certificate of Existence | 2017-03-21 |
Registered Agent name/address change | 2017-03-21 |
Sources: Kentucky Secretary of State