Name: | PRINCE HALL PARKLAND MASONIC TEMPLE, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Nov 1964 (60 years ago) |
Organization Date: | 12 Nov 1964 (60 years ago) |
Last Annual Report: | 23 Dec 2024 (4 months ago) |
Organization Number: | 0042340 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1304 SOUTH 28TH STREET, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Johnny L Ware | President |
Name | Role |
---|---|
Anthony D Harris | Vice President |
Name | Role |
---|---|
Kevin L. Crittenden | Secretary |
Name | Role |
---|---|
Gavin G Hinds | Treasurer |
Name | Role |
---|---|
Johnny Richmont Dr. L Ware | Director |
Anthony D Harris | Director |
Dwight R. Barnett | Director |
WILLIAM HURT, JR. | Director |
Simeon Pullum | Director |
Dennis Phifer | Director |
GRANVILLE WADE, JR. | Director |
CURTIS RADFORD | Director |
ROBERT L. REYNOLDS | Director |
ELIZABETH COLLINS | Director |
Name | Role |
---|---|
Johnny L. Ware | Registered Agent |
Name | Role |
---|---|
WILLIAM HURT, JR. | Incorporator |
GRANVILLE WADE, JR. | Incorporator |
CURTIS RADFORD | Incorporator |
ROBERT L. REYNOLDS | Incorporator |
ELIZABETH COLLINS | Incorporator |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-12-23 |
Reinstatement Approval Letter Revenue | 2024-12-23 |
Registered Agent name/address change | 2024-12-23 |
Reinstatement | 2024-12-23 |
Administrative Dissolution Return | 2009-11-13 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-02-17 |
Annual Report | 2007-05-09 |
Reinstatement | 2006-09-07 |
Sources: Kentucky Secretary of State