Name: | ASSOCIATE LODGE #6, LOUISVILLE FRATERNAL ORDER OF POLICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Nov 1975 (49 years ago) |
Organization Date: | 06 Nov 1975 (49 years ago) |
Last Annual Report: | 25 Apr 2002 (23 years ago) |
Organization Number: | 0052359 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 517 W. BRECKINRIDGE STREET, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
OLA LUCAS | Incorporator |
Name | Role |
---|---|
MARIA M. SIMPSON | Registered Agent |
Name | Role |
---|---|
MARTHA K. DUFF | Director |
John C Fulton | Director |
Rose Marie Fischer | Director |
James A Chambers | Director |
Doris M Pruitt | Director |
OLA LUCAS | Director |
GEORGE TOOHEY | Director |
JULIA BENNETT | Director |
MILFORD SHAWLER | Director |
Name | Role |
---|---|
Gerald W Jutz | Treasurer |
Name | Role |
---|---|
Carl R Fischer | Vice President |
Name | Role |
---|---|
Maria M Simpson | Secretary |
Name | Role |
---|---|
James C Hicks | President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-12-17 |
Administrative Dissolution | 2003-11-01 |
Statement of Change | 2002-07-18 |
Annual Report | 2002-06-17 |
Annual Report | 2001-07-03 |
Annual Report | 2000-06-22 |
Annual Report | 1999-08-11 |
Reinstatement | 1999-02-12 |
Statement of Change | 1999-02-12 |
Administrative Dissolution | 1998-11-03 |
Sources: Kentucky Secretary of State