Search icon

THE ODD FELLOWS AND REBEKAH' RELIEF BOARD OF KENTUCKY, INCORPORATED

Company Details

Name: THE ODD FELLOWS AND REBEKAH' RELIEF BOARD OF KENTUCKY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Mar 1892 (133 years ago)
Organization Date: 22 Mar 1892 (133 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Organization Number: 0038680
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: P.O. BOX 1208, ELIZABETHTOWN, KY 42702-1208
Place of Formation: KENTUCKY

Registered Agent

Name Role
ARTHUR L. LIGHT Registered Agent

President

Name Role
EDWARD JOHNSON President

Secretary

Name Role
ARTHUR L. LIGHT Secretary

Treasurer

Name Role
ROBERT ROSS WEBB Treasurer

Vice President

Name Role
EDWARD GANN Vice President

Director

Name Role
JOANN LAUHON Director
ANNE BELL SWANSON Director
Cheryl Light Director
Kenneth Pickrell Director
HENRY PETTOJOHN Director
HATTIE J. SNODGRASS Director
EFFIE SOHMERS Director
HENRY PETTIJOHN Director
O. W. STENNETT Director
C. FLOYD GAINES Director

Incorporator

Name Role
M. J. DURHAM Incorporator
J. WHITT POTTER Incorporator
THOMAS JAMES Incorporator
CHAS. P. HESS Incorporator
R. R. BERRY Incorporator
B. R. BERRY Incorporator

Former Company Names

Name Action
ODD FELLOWS HOME OF KENTUCKY, INCORPORATED Old Name
THE ODDS FELLOWS ORPHANS HOME OF KENTUCKY Old Name
THE WIDOWS AND ORPHANS HOME OF THE INDEPENDENT ORDER OF ODD FELLOWS OF KENTUCKY Old Name
ODD FELLOWS' AND REBEKAHS' RELIEF BOARD OF KENTUCKY, INCORPORATED Old Name
ODD FELLOWS AND REBEKAHS HOME OF KENTUCKY, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-28
Annual Report 2022-06-29
Annual Report 2021-06-28
Registered Agent name/address change 2020-06-22
Annual Report 2020-06-22
Annual Report 2019-06-21
Annual Report 2018-06-29
Annual Report 2017-06-29
Registered Agent name/address change 2016-10-27

Sources: Kentucky Secretary of State