Search icon

ST. JOHN'S DAY LEAGUE, INCORPORATED

Company Details

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

Registered Agent

Name Role
TODD LACY Registered Agent

Vice President

Name Role
Terry L. Bowman Vice President

President

Name Role
F Keith Dreier President

Secretary

Name Role
Mark H. Galloway Secretary

Treasurer

Name Role
Ronald S. Caughron Treasurer

Director

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

Incorporator

Name Role
EARL L. WOLFF Incorporator
AL. E. LOEFFLER Incorporator
WALTER F. ALT Incorporator
ROY H. LEHNHARDT Incorporator
R. W. SCHAUBERGER Incorporator

Organizer

Name Role
MATTHEW R KLEIN Organizer

Former Company Names

Name Action
ST. JOHN'S DAY LEAGUE, INCORPORATED Type Conversion
ST. JOHN'S DAY LEAGUE Old Name

Filings

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