Search icon

HOPKINSVILLE LODGE NO. 1029, LOYAL ORDER OF MOOSE, INCORPORATED

Company Details

Name: HOPKINSVILLE LODGE NO. 1029, LOYAL ORDER OF MOOSE, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 14 Jan 1946 (79 years ago)
Last Annual Report: 27 Feb 2006 (19 years ago)
Organization Number: 0084173
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: P.O. BOX 130, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Signature

Name Role
WILLIE C OLIVER Signature

President

Name Role
Jerry Chatman President

Secretary

Name Role
Willie Oliver Secretary

Treasurer

Name Role
Don Schomaker Treasurer

Vice President

Name Role
Billy Rodgers Vice President

Director

Name Role
JAMES E. MITCHELL Director
W. L. CANNON Director
RONALD F. HUGHES Director
Willie Oliver Director
Don Schumaker Director
Ralph Lancaster Director
WILLIAM FRANCIS, JR. Director
HERBERT BOYD, JR. Director
JEWELL DELAWSON Director
B. H. HENARD Director

Incorporator

Name Role
EUGENE L. SISK Incorporator
W. L. CANNON Incorporator
B. H. HENARD Incorporator
CLARK STEGER Incorporator
DURWARD WRIGHT Incorporator

Former Company Names

Name Action
BOARD OF TRUSTEES OF HOPKINSVILLE LODGE NO. 1029, LOYAL ORDER OF MOOSE Old Name

Filings

Name File Date
Agent Resignation 2010-10-14
Administrative Dissolution 2007-12-01
Annual Report 2006-02-27
Annual Report 2005-03-19
Annual Report 2003-05-30
Statement of Change 2003-04-21
Statement of Change 2002-11-20
Annual Report 2002-05-07
Annual Report 2001-04-23
Annual Report 2000-08-04

Sources: Kentucky Secretary of State