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 |
Name | Role |
---|---|
James E. Brown | President |
Name | Role |
---|---|
Steve T Medved | Secretary |
Name | Role |
---|---|
RENUS FRANK | Incorporator |
JOE L. STOVELL | Incorporator |
FLOYD H. BOOTH | Incorporator |
J. ADRIAN TABER | Incorporator |
CHESTER A. RILEY | Incorporator |
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 |
Name | Role |
---|---|
Edward S Payne | Treasurer |
Name | Role |
---|---|
Todd J. Smith | Vice President |
Name | Role |
---|---|
Edward Scott Payne | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ROBINSON LODGE #266 | Inactive | 2023-05-23 |
ROBINSON-PLUMB LODGE #266 | Inactive | 2023-05-23 |
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