Name: | PRIORY OF SAINT JOHN THE BAPTIST, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 25 Mar 1974 (51 years ago) |
Organization Date: | 25 Mar 1974 (51 years ago) |
Last Annual Report: | 27 Jun 2013 (12 years ago) |
Organization Number: | 0042375 |
Principal Office: | <font face="Book Antiqua">P.O. BOX 14193, 3014 S. 3RD ST., LOUISVILLE, KY 40214</font> |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DR JOHN GRADY | President |
Name | Role |
---|---|
KENNETH WEGER | Secretary |
Name | Role |
---|---|
DR JOHN GRADY | Treasurer |
Name | Role |
---|---|
Kenneth Weger | Vice President |
Name | Role |
---|---|
DR JOHN GRADY | Director |
KENNETH WEGER | Director |
YANDELL BITZER | Director |
ROY WAYNE CLEMONS | Director |
B. L. BRUTSCHER | Director |
Barry Garland | Director |
Name | Role |
---|---|
YANDELL R. BITZER | Incorporator |
ROY WAYNE CLEMON | Incorporator |
B. L. BRUTSCHER | Incorporator |
Name | Role |
---|---|
JOHN FRITH STEWART | Registered Agent |
Name | Action |
---|---|
PRIORY OF SAINT JOHN THE BAPTIST OF THE SOVERIGN ORDER OF SAINT JOHN OF JERUSALEM KNIGHTS OF MALTA, INCORPORATED | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2014-11-24 |
Administrative Dissolution | 2014-09-30 |
Sixty Day Notice Return | 2014-08-07 |
Annual Report | 2013-06-27 |
Annual Report | 2012-06-28 |
Annual Report Return | 2012-03-01 |
Annual Report | 2011-03-22 |
Annual Report | 2010-06-29 |
Registered Agent name/address change | 2009-06-12 |
Reinstatement | 2009-06-12 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State