Name: | WEST KENTUCKY SCOTTISH RITE BODIES TEMPLE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Mar 1976 (49 years ago) |
Organization Date: | 22 Mar 1976 (49 years ago) |
Last Annual Report: | 18 Jan 2025 (3 months ago) |
Organization Number: | 0066167 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 667 PARK AVE., P.O. BOX 555, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Terry L. Bowman | Director |
Mack A Scott | Director |
Charles A. Durham | Director |
GEORGE R. EFFINGER | Director |
WAYNE J. BETTS | Director |
JOSEPH A. ANTHONY | Director |
DAVID A. PARISH | Director |
ALEX L. BLACK | Director |
Name | Role |
---|---|
ALEX L. BLACK | Incorporator |
GEORGE R. EFFINGER | Incorporator |
WAYNE J. BETTS | Incorporator |
JOSEPH A. ANTHONY | Incorporator |
DAVID A. PARISH | Incorporator |
Name | Role |
---|---|
MACK A. SCOTT | Registered Agent |
Name | Role |
---|---|
TERRY L BOWMAN | President |
Name | Role |
---|---|
Mack A Scott | Secretary |
Name | Role |
---|---|
Charles A. Durham | Treasurer |
Name | File Date |
---|---|
Annual Report Amendment | 2025-01-18 |
Annual Report | 2025-01-18 |
Principal Office Address Change | 2025-01-18 |
Annual Report | 2024-01-25 |
Annual Report | 2023-01-13 |
Annual Report | 2022-02-17 |
Annual Report | 2021-01-14 |
Annual Report | 2020-01-30 |
Registered Agent name/address change | 2020-01-30 |
Annual Report | 2019-02-13 |
Sources: Kentucky Secretary of State