Name: | ST. JOHN'S DAY LEAGUE, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Nov 1934 (90 years ago) |
Organization Date: | 07 Nov 1934 (90 years ago) |
Last Annual Report: | 01 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0045801 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 40041 |
City: | Masonic Home |
Primary County: | Jefferson County |
Principal Office: | 330 MASONIC HOME DRIVE, MASONIC HOME, KY 40041 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TODD LACY | Registered Agent |
Name | Role |
---|---|
Terry L. Bowman | Vice President |
Name | Role |
---|---|
F Keith Dreier | President |
Name | Role |
---|---|
Mark H. Galloway | Secretary |
Name | Role |
---|---|
Ronald S. Caughron | Treasurer |
Name | Role |
---|---|
Ronald S. Caughron | Director |
Terry L. Bowman | Director |
Terry Boggess | Director |
F. Keith Dreier | Director |
Geary F. Laird | Director |
Wendell Littlefield | Director |
William C. Perry | Director |
William D. Vinson | Director |
Donald Yankey | Director |
W. Michael Yount | Director |
Name | Role |
---|---|
EARL L. WOLFF | Incorporator |
AL. E. LOEFFLER | Incorporator |
WALTER F. ALT | Incorporator |
ROY H. LEHNHARDT | Incorporator |
R. W. SCHAUBERGER | Incorporator |
Name | Role |
---|---|
MATTHEW R KLEIN | Organizer |
Name | Action |
---|---|
ST. JOHN'S DAY LEAGUE, INCORPORATED | Type Conversion |
ST. JOHN'S DAY LEAGUE | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Articles of Organization (LLC) | 2024-09-03 |
Annual Report | 2024-03-01 |
Annual Report | 2023-04-05 |
Annual Report | 2022-05-17 |
Amended and Restated Articles | 2021-12-09 |
Annual Report | 2021-10-06 |
Registered Agent name/address change | 2020-10-13 |
Annual Report | 2020-02-11 |
Principal Office Address Change | 2020-02-11 |
Sources: Kentucky Secretary of State