Search icon

" NEWPORT AERIE # 280 FRATERNAL ORDER OF EAGLES

Company Details

Name: " NEWPORT AERIE # 280 FRATERNAL ORDER OF EAGLES
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 May 1912 (113 years ago)
Organization Date: 02 May 1912 (113 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0037792
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41072
City: Newport
Primary County: Campbell County
Principal Office: NEWPORT EAGLES, P.O. BOX 72194, NEWPORT, KY 41072
Place of Formation: KENTUCKY

Director

Name Role
PAUL A HECK Director
Greg S Nelson Director
. Director
Jack E Smith Director

Registered Agent

Name Role
Paul A Heck Registered Agent

Secretary

Name Role
Paul A Heck Secretary

Treasurer

Name Role
Jack E Smith Treasurer

Incorporator

Name Role
E. J. SCHMOLT Incorporator
JOS. MCGARRELL Incorporator
WM. A. BURKAMP Incorporator
WM. BUTEN Incorporator
A. J. MILLER Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 019-RS-2909 Special Sunday Retail Drink License Active 2024-11-01 2013-06-25 - 2025-11-30 128 E 8th St, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-NQ3-1159 NQ3 Retail Drink License Active 2024-11-01 2013-06-25 - 2025-11-30 128 E 8th St, Newport, Campbell, KY 41071

Filings

Name File Date
Annual Report 2024-05-13
Registered Agent name/address change 2023-05-09
Annual Report 2023-05-09
Annual Report 2022-03-06
Annual Report 2021-06-08
Annual Report 2020-06-30
Annual Report 2019-04-16
Annual Report 2018-04-18
Annual Report 2017-08-16
Annual Report 2016-07-07

Sources: Kentucky Secretary of State