Search icon

LEXINGTON LODGE NO. 215, LOYAL ORDER OF MOOSE, INCORPORATED

Company Details

Name: LEXINGTON LODGE NO. 215, LOYAL ORDER OF MOOSE, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Jul 1944 (81 years ago)
Organization Date: 21 Jul 1944 (81 years ago)
Last Annual Report: 26 Jun 2020 (5 years ago)
Organization Number: 0077021
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 340 LEGION DR STE 24, LEXINGTON, KY 40504-2716
Place of Formation: KENTUCKY

Incorporator

Name Role
HENRY J. CONNELL Incorporator
A. Q. GILLESPIE Incorporator
ROBERT W. WILSON Incorporator
FRANK A. TAYLOR Incorporator
D. T. DAVIS Incorporator

Treasurer

Name Role
James J Coleman Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Executive

Name Role
David Teeter Executive

Director

Name Role
Robert Morgan Director
Robert Schneider Director
Leon Lane Director
A. Q. GILLESPIE Director
ROBERT W. WILSON Director
HENRY J. CONNELL Director
D. T. DAVIS Director
FRANK A. TAYLOR Director

Vice President

Name Role
Timothy L Wisner Vice President

President

Name Role
Thomas J Coon President

Former Company Names

Name Action
LEXINGTON LODGE NO. 215, LOYAL ORDER OF MOOSE Old Name

Filings

Name File Date
Dissolution 2021-02-04
Principal Office Address Change 2020-06-26
Annual Report 2020-06-26
Annual Report 2019-06-21
Annual Report 2018-06-25
Annual Report 2017-06-27
Principal Office Address Change 2017-06-27
Annual Report 2016-03-07
Reinstatement Certificate of Existence 2015-11-25
Reinstatement Approval Letter Revenue 2015-11-25

Sources: Kentucky Secretary of State