Name: | THE 654 MASONIC CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Feb 1956 (69 years ago) |
Organization Date: | 07 Feb 1956 (69 years ago) |
Last Annual Report: | 08 Feb 2025 (2 months ago) |
Organization Number: | 0048738 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40351 |
City: | Morehead, Haldeman, Lakeview Heights, Lakeview Hgt... |
Primary County: | Rowan County |
Principal Office: | 746 WEST MAIN, SUITE 2, MOREHEAD, KY 40351-0129 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. A. SHACKLEFORD | Incorporator |
J. EARL MCBRAYER | Incorporator |
C. B. DAUGHERTY | Incorporator |
Name | Role |
---|---|
JAMES D. REEDER | Registered Agent |
Name | Role |
---|---|
Darrell Nathan Barker | President |
Name | Role |
---|---|
BRANDON DARRELL THARP | Director |
BRIAN KEVIN WALLACE | Director |
WENDALL LEE TRENT | Director |
DARRELL NATHAN BARKER | Director |
.LARRY KEITH DIXON | Director |
. | Director |
Name | Role |
---|---|
James D Reeder | Secretary |
Name | Role |
---|---|
James D Reeder | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-08 |
Annual Report | 2024-05-07 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-26 |
Annual Report | 2021-04-14 |
Annual Report | 2020-05-24 |
Principal Office Address Change | 2020-05-24 |
Annual Report | 2019-05-15 |
Annual Report | 2018-04-11 |
Annual Report | 2017-03-21 |
Sources: Kentucky Secretary of State