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 |
Name | Role |
---|---|
Josiah Qualls | President |
Name | Role |
---|---|
Michael Murdoch | Secretary |
Name | Role |
---|---|
Drema Dawson | Treasurer |
Name | Role |
---|---|
Trevor Ford | Vice President |
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 |
Name | Role |
---|---|
TONY ROBERTS | Incorporator |
ROY RAINES | Incorporator |
Name | Role |
---|---|
MICHAEL S MURDOCH | Registered Agent |
Name | Action |
---|---|
BULLITT COUNTY LODGE #42, FRATERNAL ORDER OF POLICE, INC. | Old Name |
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