Search icon

MERRICK LODGE NO. 31 OF INDEPENDENT ORDER OF ODD FELLOWS OF LEXINGTON, KY.

Company Details

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

Director

Name Role
JAMES RATHMANN Director
James Bathmann Director
Alana Insko-Kelley Director
Ray Norcross Director
RAY NORCROSS Director
. Director

Treasurer

Name Role
Ray Norcross Treasurer
RAY NORCROSS Treasurer

Vice President

Name Role
Alana Inko-Kelley Vice President
ANDREW EDWARDS Vice President

Secretary

Name Role
ALANA INSKO-KELLEY Secretary

President

Name Role
JAMES RATHMAN President
ANDREW EDWARDS President

Incorporator

Name Role
W. N. COOPER Incorporator
HORACE N. JOHNSON Incorporator
R. ARNSPIGER Incorporator

Filings

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