Search icon

THE MASONIC TEMPLE ASSOCIATION OF LEXINGTON, KENTUCKY, INC.

Company Details

Name: THE MASONIC TEMPLE ASSOCIATION OF LEXINGTON, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 1910 (114 years ago)
Organization Date: 26 Nov 1910 (114 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0160705
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 286 SOUTHLAND DRIVE, LEXINGTON, KY 40503-1932
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
ANTHONY WAYNE WRIGHT Registered Agent

Treasurer

Name Role
Ken Richard Dougherty Treasurer

Vice President

Name Role
Wallace Earl Fizer Vice President

Director

Name Role
Gregory Lee Cutshall Director
Karl C Ensslin Director
Bruce D Burton Director
JAMES M. ANDERSON Director
RAYMOND L. O'NEAL Director
JAMES L. BUTLER Director
ROBERT W. DAVENPORT Director
JAMES M. DIX Director

President

Name Role
Derek B Phelps President

Incorporator

Name Role
WILLIAM B. EASON Incorporator
EDWARD WILLIAMSON Incorporator
GUSTAVE L. HEYMAN Incorporator
PIERRE C. FOUSHEE Incorporator
JOHN BRUCE DAVIS Incorporator

Secretary

Name Role
Anthony Wayne Wright Secretary

Former Company Names

Name Action
MASONIC TEMPLE ASSOCIATION OF LEXINGTON, KENTUCKY Old Name

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-28
Annual Report 2022-06-09
Annual Report Amendment 2021-09-13
Principal Office Address Change 2021-09-13
Registered Agent name/address change 2021-09-13
Annual Report Amendment 2021-05-18
Annual Report 2021-02-09
Annual Report 2020-03-06
Registered Agent name/address change 2020-03-06

Sources: Kentucky Secretary of State