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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549002YZ95RU864Z096 | 0038954 | US-KY | GENERAL | ACTIVE | 1867-01-15 | |||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
T. L. JEFFERSON | Incorporator |
GEO. GAULBERT | Incorporator |
JOHN L. WHEAT | Incorporator |
WM. H. MEFFERT | Incorporator |
C. E. DUNN | Incorporator |
Name | Role |
---|---|
Terry Bowman | Vice President |
Name | Role |
---|---|
Bill Perry | Secretary |
Name | Role |
---|---|
Ronald S Caughron | Treasurer |
Name | Role |
---|---|
F Keith Drier | President |
Name | Role |
---|---|
MATHEW R. KLEIN | Registered Agent |
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 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900619 | Insurance | 2019-08-29 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TDC SPECIALTY INSURANCE COMPAN |
Role | Plaintiff |
Name | MASONIC HOMES OF KENTUCKY, INC. |
Role | Defendant |
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 |
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