Search icon

FRATERNAL ORDER OF POLICE, INC., BULLITT COUNTY LODGE #42

Company Details

Name: FRATERNAL ORDER OF POLICE, INC., BULLITT COUNTY LODGE #42
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Jul 1981 (44 years ago)
Organization Date: 13 Jul 1981 (44 years ago)
Last Annual Report: 03 Feb 2025 (a month ago)
Organization Number: 0164757
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: P.O. BOX 374, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

President

Name Role
Josiah Qualls President

Secretary

Name Role
Michael Murdoch Secretary

Treasurer

Name Role
Drema Dawson Treasurer

Vice President

Name Role
Trevor Ford Vice President

Director

Name Role
Michael Murdoch Director
Drema Dawson Director
Josiah Qualls Director
ROY M. RAINES Director
Trevor Ford Director
TONY ROBERTS Director
LYMAN ROBEY Director
MARY CRIGLER Director
CHARLES KNEISLER Director

Incorporator

Name Role
TONY ROBERTS Incorporator
ROY RAINES Incorporator

Registered Agent

Name Role
MICHAEL S MURDOCH Registered Agent

Former Company Names

Name Action
BULLITT COUNTY LODGE #42, FRATERNAL ORDER OF POLICE, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Principal Office Address Change 2023-03-14
Annual Report 2023-03-14
Annual Report 2022-05-17
Annual Report 2021-08-02
Annual Report 2020-04-28
Principal Office Address Change 2020-01-27
Annual Report 2019-08-27
Annual Report Return 2019-07-22

Sources: Kentucky Secretary of State