Name: | TRUSTEES OF JERUSALEM LODGE NO. 9, FREE AND ACCEPTED MASONS |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Dec 1928 (96 years ago) |
Organization Date: | 17 Dec 1928 (96 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0052184 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42419 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 461 Klutey Park Plaza Dr., P.O. BOX 1442, HENDERSON, KY 42419-1442 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Peter J Perrone | Director |
James B Wingfield | Director |
John V Cavanah | Director |
Name | Role |
---|---|
S. O. HEILBRONNER | Incorporator |
B. B. MANN | Incorporator |
JOHN C. WORSHAM | Incorporator |
D. W. WAYLAND | Incorporator |
M. W. SMITH | Incorporator |
Name | Role |
---|---|
James T Roll | Secretary |
Name | Role |
---|---|
Robert F Toerne | Treasurer |
Name | Role |
---|---|
JAMES T. ROLL, P.M. SEC. | Registered Agent |
Name | Role |
---|---|
Patrick W Bassett | President |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2025-02-06 |
Annual Report | 2024-04-12 |
Annual Report | 2024-04-12 |
Annual Report | 2023-05-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-08 |
Annual Report | 2020-02-14 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-23 |
Sources: Kentucky Secretary of State