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 |
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 |
Name | Role |
---|---|
ALFRED GOWLING | Incorporator |
JOHN P. CROWLEY | Incorporator |
WM. A. CROWLEY | Incorporator |
WM. H. NEWELL | Incorporator |
GEORGE W. LIEBERTH | Incorporator |
Name | Role |
---|---|
ROGER REIS | Registered Agent |
Name | Role |
---|---|
LINDA CALDWELL | Secretary |
Name | Role |
---|---|
JAMES STAUBACH | President |
Name | Role |
---|---|
PATTY PERRY | Vice President |
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 |
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