Search icon

MAYFIELD LODGE, LODGE NO. 2278, LOYAL ORDER OF MOOSE, INC.

Company Details

Name: MAYFIELD LODGE, LODGE NO. 2278, LOYAL ORDER OF MOOSE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 Dec 1979 (45 years ago)
Organization Date: 19 Dec 1979 (45 years ago)
Last Annual Report: 11 May 2011 (14 years ago)
Organization Number: 0143225
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: P. O. BOX 158, MAYFIELD, KY 42066-0158
Place of Formation: KENTUCKY

Incorporator

Name Role
REGINAL HERNDON Incorporator
CHARLES SANDERS Incorporator

Director

Name Role
CHARLES SANDERS Director
ALLEN REEVES Director
TONY YORK Director
ROB MCGLONE Director
JONES GLOVER Director
JIMMY PARHAM Director
LARRY ATHERTON Director
REGINAL HERNDON Director

Secretary

Name Role
Jimmie Parham Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
TERRY MCKINNEY Treasurer

President

Name Role
HERB ROSS President

Vice President

Name Role
MIKE WIEMEYER Vice President

Signature

Name Role
Jimmie Parham Signature

Filings

Name File Date
Administrative Dissolution Return 2012-09-26
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-25
Annual Report 2011-05-11
Annual Report 2010-05-25
Registered Agent name/address change 2010-04-19
Registered Agent name/address change 2009-10-16
Annual Report 2009-05-20
Annual Report 2008-06-20
Registered Agent name/address change 2007-11-28

Sources: Kentucky Secretary of State