Search icon

MASONIC HOMES OF KENTUCKY, INC.

Company Details

Name: MASONIC HOMES OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 15 Jan 1867 (158 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 0038954
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40041
City: Masonic Home
Primary County: Jefferson County
Principal Office: 330 MASONIC HOME DR, MASONIC HOME, KY 40041
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549002YZ95RU864Z096 0038954 US-KY GENERAL ACTIVE 1867-01-15

Addresses

Legal c/o MICHAEL G SWANSBURG JR, 117 W. MAIN STREET, LA GRANGE, US-KY, US, 40031
Headquarters 330 Masonic Home Dr, Masonic Home, US-KY, US, 40041

Registration details

Registration Date 2022-11-03
Last Update 2023-11-04
Status LAPSED
Next Renewal 2023-11-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0038954

Director

Name Role
Tim Sanders Director
Richard F Short Director
Robert C Griggs Director
Douglas Bunch Director
Mitchell May Director
Chris Stout Director
J. E. ORTON Director
William C Perry Director
Terry Bowman Director
Wendell Littlefield Director

Incorporator

Name Role
T. L. JEFFERSON Incorporator
GEO. GAULBERT Incorporator
JOHN L. WHEAT Incorporator
WM. H. MEFFERT Incorporator
C. E. DUNN Incorporator

Vice President

Name Role
Terry Bowman Vice President

Secretary

Name Role
Bill Perry Secretary

Treasurer

Name Role
Ronald S Caughron Treasurer

President

Name Role
F Keith Drier President

Registered Agent

Name Role
MATHEW R. KLEIN Registered Agent

Former Company Names

Name Action
MASONIC HOMES OF KENTUCKY, INC. Old Name
MASONIC WIDOWS AND ORPHANS HOME AND INFIRMARY, INCORPORATED Old Name
THE OLD MASONS' HOME OF KENTUCKY Merger
THE MASONIC WIDOW'S AND ORPHANS' HOME AND INFIRMARY Old Name

Assumed Names

Name Status Expiration Date
CRESCENT GROVE Inactive 2026-03-05
MASONIC HOME OF SHELBYVILLE Inactive 2025-01-27
MASONIC HOME OF LOUISVILLE Inactive 2025-01-27
MASONIC COMMUNITIES KENTUCKY Inactive 2023-08-24
SAM SWOPE CENTER Inactive 2023-07-10
THE OLMSTED Inactive 2022-10-30
COMPULOGICAL Inactive 2019-04-03

Filings

Name File Date
Annual Report 2025-02-24
Annual Report Amendment 2025-02-24
Registered Agent name/address change 2024-07-31
Certificate of Withdrawal of Assumed Name 2024-07-31
Annual Report 2024-03-01
Certificate of Withdrawal of Assumed Name 2024-02-28
Certificate of Withdrawal of Assumed Name 2024-02-28
Certificate of Withdrawal of Assumed Name 2023-05-24
Annual Report 2023-04-05
Registered Agent name/address change 2022-06-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900619 Insurance 2019-08-29 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-08-29
Termination Date 2020-08-03
Section 1332
Status Terminated

Parties

Name TDC SPECIALTY INSURANCE COMPAN
Role Plaintiff
Name MASONIC HOMES OF KENTUCKY, INC.
Role Defendant
1900561 Americans with Disabilities Act - Employment 2019-08-06 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-08-06
Termination Date 2021-03-19
Date Issue Joined 2019-09-03
Section 1210
Sub Section 1
Status Terminated

Parties

Name ANDERSON
Role Plaintiff
Name MASONIC HOMES OF KENTUCKY, INC.
Role Defendant
1900708 Americans with Disabilities Act - Other 2019-10-02 default
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2019-10-02
Termination Date 2021-09-30
Date Issue Joined 2019-10-09
Section 1331
Status Terminated

Parties

Name SUBLETT
Role Plaintiff
Name MASONIC HOMES OF KENTUCKY, INC.
Role Defendant

Sources: Kentucky Secretary of State