Search icon

UNIONTOWN KNIGHTS OF COLUMBUS, COUNCIL NO. 1367, INC.

Company Details

Name: UNIONTOWN KNIGHTS OF COLUMBUS, COUNCIL NO. 1367, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Nov 1966 (58 years ago)
Organization Date: 18 Nov 1966 (58 years ago)
Last Annual Report: 07 Jan 2025 (3 months ago)
Organization Number: 0087209
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42461
City: Uniontown
Primary County: Union County
Principal Office: P. O. BOX 84, UNIONTOWN, KY 42461-0084
Place of Formation: KENTUCKY

Secretary

Name Role
MATTHEW G BUCKMAN Secretary

Treasurer

Name Role
EUGENE T MUSSER Treasurer

Vice President

Name Role
TRAVIS A GIRTEN Vice President

Director

Name Role
JAMES A MANN Director
William D Butler Director
REV. PUIS EDELEN Director
Charles R. Hammond Director
PATRICK THOMAS Director
JOHN GREENWELL Director
SAM YATES Director
MORRIS SPALDING Director

Incorporator

Name Role
SAM YATES Incorporator
PATRICK THOMAS Incorporator
MORRIS SPALDING Incorporator
REV. PUIS EDELEN Incorporator
JOHN GREENWELL Incorporator

President

Name Role
DENNIS L. POWELL President

Officer

Name Role
Joseph E. Willett Officer

Registered Agent

Name Role
EUGENE T. MUSSER Registered Agent

Former Company Names

Name Action
UNIONTOWN KNIGHTS OF COLUMBUS, COUNCIL NO. 1367, INC. Old Name
UNIONTOWN KY. CATHOLIC MENS ASSOCIATION, INC. Old Name

Filings

Name File Date
Annual Report 2025-01-07
Annual Report 2024-02-01
Annual Report 2023-02-05
Annual Report 2022-02-28
Annual Report 2021-04-13
Annual Report 2020-02-26
Annual Report 2019-03-05
Amendment 2018-12-06
Annual Report 2018-02-19
Annual Report 2017-01-30

Sources: Kentucky Secretary of State