Search icon

NEWPORT LODGE NO. 273, BENEVOLENT & PROTECTIVE ORDER OF ELKS

Company Details

Name: NEWPORT LODGE NO. 273, BENEVOLENT & PROTECTIVE ORDER OF ELKS
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Mar 1906 (119 years ago)
Organization Date: 14 Mar 1906 (119 years ago)
Last Annual Report: 15 Apr 2024 (a year ago)
Organization Number: 0037808
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 3704 ALEXANDRIA PIKE, COLD SPRINGS, KY 41076
Place of Formation: KENTUCKY

Director

Name Role
DANIEL MARTIN Director
DAN HILDEBRAND Director
TOM CONLEY Director
ROGER REIS Director
DAN MARTIN Director
DAVE ORTH Director
PAUL DICKERSON Director
Dave Orth Director
THOMAS CONNLEY Director
ROGER REIS Director

Incorporator

Name Role
ALFRED GOWLING Incorporator
JOHN P. CROWLEY Incorporator
WM. A. CROWLEY Incorporator
WM. H. NEWELL Incorporator
GEORGE W. LIEBERTH Incorporator

Registered Agent

Name Role
ROGER REIS Registered Agent

Secretary

Name Role
LINDA CALDWELL Secretary

President

Name Role
JAMES STAUBACH President

Vice President

Name Role
PATTY PERRY Vice President

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-NQ4-2040 NQ4 Retail Malt Beverage Drink License Active 2024-10-16 2013-06-25 - 2025-11-30 3702 - 4 Alexandria Pike, Cold Spring, Campbell, KY 41076
Department of Alcoholic Beverage Control 019-RS-2889 Special Sunday Retail Drink License Active 2024-10-16 2013-06-25 - 2025-11-30 3702 - 4 Alexandria Pike, Cold Spring, Campbell, KY 41076
Department of Alcoholic Beverage Control 019-NQ3-1152 NQ3 Retail Drink License Active 2024-10-16 2013-06-25 - 2025-11-30 3702 - 4 Alexandria Pike, Cold Spring, Campbell, KY 41076

Filings

Name File Date
Registered Agent name/address change 2024-04-15
Annual Report 2024-04-15
Registered Agent name/address change 2024-04-10
Registered Agent name/address change 2024-04-10
Annual Report 2023-06-19
Reinstatement 2022-08-26
Reinstatement Certificate of Existence 2022-08-26
Reinstatement Approval Letter Revenue 2022-08-26
Administrative Dissolution 2021-10-19
Annual Report 2020-08-18

Sources: Kentucky Secretary of State