Search icon

THE GRAND LODGE OF KENTUCKY, FREE & ACCEPTED MASONS

Company Details

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

President

Name Role
Mitchell A May President

Director

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

Secretary

Name Role
Donald H Yankey Secretary

Incorporator

Name Role
WM. C. MCCORD Incorporator
HARRY BAILEY Incorporator
JOHN W. LANDRUM Incorporator
O. D. THOMAS Incorporator
JOHN H. LEATHERS Incorporator

Vice President

Name Role
Luke Martin Vice President

Registered Agent

Name Role
DONALD H. YANKEY Registered Agent

Former Company Names

Name Action
THE GRAND LODGE OF KENTUCKY Old Name

Filings

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