Search icon

LYNDON LODGE NO. 2052, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INC.

Company Details

Name: LYNDON LODGE NO. 2052, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Apr 1958 (67 years ago)
Organization Date: 11 Apr 1958 (67 years ago)
Last Annual Report: 27 Feb 2024 (a year ago)
Organization Number: 0045866
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40242
City: Louisville, Briarwood, Langdon Place, Lyndon, Meadow...
Primary County: Jefferson County
Principal Office: 904 ORMSBY LANE, LYNDON, KY 40242
Place of Formation: KENTUCKY

Registered Agent

Name Role
JACKIE LOWE Registered Agent

Director

Name Role
Richard Rosenbaum Director
Larry Allgeier Director
MARK BROWN Director
NELSON PERRY Director
STEPHEN E. EVANS Director
WM. C. CRUSE, JR. Director
WM. J. MCGUIRK Director
DAN T. GRAY Director

President

Name Role
JACKIE LOWE President

Secretary

Name Role
Carol Swoboda Secretary

Treasurer

Name Role
Sharon Buren Treasurer

Incorporator

Name Role
WM. C. CRUSE Incorporator
STEPHEN A. DERRY Incorporator
R. F. BUEHHOLZ Incorporator
WM. J. MCGUIRK Incorporator
DAN T. GRAY Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-3206 NQ4 Retail Malt Beverage Drink License Active 2024-09-23 2015-01-29 - 2025-10-31 904-908 Ormsby Lane, Lyndon, Jefferson, KY 40242
Department of Alcoholic Beverage Control 056-RS-3917 Special Sunday Retail Drink License Active 2024-09-23 2015-01-22 - 2025-10-31 904 - 908 Ormsby Ln, Lyndon, Jefferson, KY 40242
Department of Alcoholic Beverage Control 056-NQ3-1109 NQ3 Retail Drink License Active 2024-09-23 2013-06-25 - 2025-10-31 904 - 908 Ormsby Ln, Lyndon, Jefferson, KY 40242

Filings

Name File Date
Annual Report 2024-02-27
Registered Agent name/address change 2023-03-17
Annual Report 2023-03-17
Annual Report 2022-03-19
Annual Report 2021-02-21
Registered Agent name/address change 2021-02-17
Annual Report 2020-02-13
Registered Agent name/address change 2019-04-08
Annual Report 2019-04-08
Annual Report 2018-04-25

Sources: Kentucky Secretary of State