Search icon

PRINCE HALL PARKLAND MASONIC TEMPLE, INCORPORATED

Company Details

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

President

Name Role
Johnny L Ware President

Vice President

Name Role
Anthony D Harris Vice President

Secretary

Name Role
Kevin L. Crittenden Secretary

Treasurer

Name Role
Gavin G Hinds Treasurer

Director

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

Registered Agent

Name Role
Johnny L. Ware Registered Agent

Incorporator

Name Role
WILLIAM HURT, JR. Incorporator
GRANVILLE WADE, JR. Incorporator
CURTIS RADFORD Incorporator
ROBERT L. REYNOLDS Incorporator
ELIZABETH COLLINS Incorporator

Filings

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