Search icon

PLUMB LODGE HALL ASSOCIATION, INC.

Company Details

Name: PLUMB LODGE HALL ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Feb 1965 (60 years ago)
Organization Date: 23 Feb 1965 (60 years ago)
Last Annual Report: 06 Feb 2025 (a month ago)
Organization Number: 0041799
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 9819 INDIAN FALLS DR, LOUISVILLE, KY 40229
Place of Formation: KENTUCKY

President

Name Role
James E. Brown President

Secretary

Name Role
Steve T Medved Secretary

Incorporator

Name Role
RENUS FRANK Incorporator
JOE L. STOVELL Incorporator
FLOYD H. BOOTH Incorporator
J. ADRIAN TABER Incorporator
CHESTER A. RILEY Incorporator

Director

Name Role
Charles R. McFall Director
JOE L. STOVELL Director
J. ADRIAN TABER Director
RENUS FRANK Director
CHESTER A. RILEY Director
Edward S. Payne Director
John M Payne Director
FLOYD H. BOOTH Director

Treasurer

Name Role
Edward S Payne Treasurer

Vice President

Name Role
Todd J. Smith Vice President

Registered Agent

Name Role
Edward Scott Payne Registered Agent

Assumed Names

Name Status Expiration Date
ROBINSON LODGE #266 Inactive 2023-05-23
ROBINSON-PLUMB LODGE #266 Inactive 2023-05-23

Filings

Name File Date
Annual Report 2025-02-06
Registered Agent name/address change 2025-02-06
Principal Office Address Change 2025-02-06
Annual Report 2024-09-05
Annual Report 2023-05-02
Annual Report 2022-04-06
Annual Report 2021-04-15
Annual Report 2020-03-19
Annual Report 2019-09-17
Certificate of Assumed Name 2018-05-23

Sources: Kentucky Secretary of State