Search icon

MASONIC HOMES OF KENTUCKY, INC.

Company claim

Is this your business?

Get access!

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 (4 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

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

Legal Entity Identifier

LEI Number:
2549002YZ95RU864Z096

Registration Details:

Initial Registration Date:
2022-11-03
Next Renewal Date:
2023-11-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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

Filings

Name File Date
Annual Report Amendment 2025-02-24
Annual Report 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

Court Cases

Court Case Summary

Filing Date:
2019-10-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Court Case Summary

Filing Date:
2019-08-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
TDC SPECIALTY INSURANCE COMPAN
Party Role:
Plaintiff
Party Name:
MASONIC HOMES OF KENTUCKY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-08-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
ANDERSON
Party Role:
Plaintiff
Party Name:
MASONIC HOMES OF KENTUCKY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State