Search icon

NEWPORT, KENTUCKY LODGE NO. 2, FRATERNAL ORDER OF POLICE, INC.

Company Details

Name: NEWPORT, KENTUCKY LODGE NO. 2, FRATERNAL ORDER OF POLICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Jun 1964 (61 years ago)
Organization Date: 05 Jun 1964 (61 years ago)
Last Annual Report: 23 Feb 2025 (2 months ago)
Organization Number: 0037805
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 998 MONMOUTH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Director

Name Role
Sergio Morales-Ramirez Director
GEORGE DOTSON Director
WILLIAM HENLEY SR. Director
ROBERT MCSORLEY Director
Jimmy Hauenstein Director
Jason Samples Director

Treasurer

Name Role
Brian John Waldorf Treasurer

Incorporator

Name Role
GEORGE DOTSON Incorporator
WILLIAM HENLEY SR. Incorporator
ROBERT MCSORLEY Incorporator

Registered Agent

Name Role
BRIAN JOHN WALDORF Registered Agent

President

Name Role
Connor Bleser President

Secretary

Name Role
Carla Jones Secretary

Vice President

Name Role
Patrick Reynolds Vice President

Officer

Name Role
Trevor Ripberger Officer

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-03-11
Annual Report 2023-03-19
Annual Report 2022-03-05
Registered Agent name/address change 2021-10-30
Annual Report 2021-02-26
Annual Report 2020-03-18
Annual Report Amendment 2019-10-27
Annual Report 2019-04-23
Annual Report Amendment 2018-11-06

Sources: Kentucky Secretary of State