Name: | THE GRAND LODGE OF KENTUCKY, FREE & ACCEPTED MASONS |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 29 Jan 1841 (184 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0073400 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11620 COMMONWEALTH DRIVE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mitchell A May | President |
Name | Role |
---|---|
Donald H Yankey | Director |
Mitchell A May | Director |
Luke Martin | Director |
Douglas W Bunch | Director |
WM. C. MCCORD | Director |
JOHN W. LANDRUM | Director |
O. D. THOMAS | Director |
JOHN H. LEATHERS | Director |
F Keith Dreier | Director |
Terry L Boggess | Director |
Name | Role |
---|---|
Donald H Yankey | Secretary |
Name | Role |
---|---|
WM. C. MCCORD | Incorporator |
HARRY BAILEY | Incorporator |
JOHN W. LANDRUM | Incorporator |
O. D. THOMAS | Incorporator |
JOHN H. LEATHERS | Incorporator |
Name | Role |
---|---|
Luke Martin | Vice President |
Name | Role |
---|---|
DONALD H. YANKEY | Registered Agent |
Name | Action |
---|---|
THE GRAND LODGE OF KENTUCKY | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-03-20 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-12 |
Annual Report | 2020-03-03 |
Registered Agent name/address change | 2020-03-02 |
Principal Office Address Change | 2019-11-05 |
Principal Office Address Change | 2019-09-25 |
Sources: Kentucky Secretary of State