Name: | RUSSELL F.O.P. LODGE NO. 45, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jul 1983 (42 years ago) |
Organization Date: | 07 Jul 1983 (42 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0179535 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41169 |
City: | Russell, Raceland |
Primary County: | Greenup County |
Principal Office: | 1525 DIEDERICH BLVD., RUSSELL, KY 41169 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bryan W Tackett | Secretary |
Name | Role |
---|---|
Bryan W Tackett | Treasurer |
Name | Role |
---|---|
Bryan W Tackett | Director |
James E Crisp | Director |
Donald Inskeep | Director |
Bart Mills | Director |
ROY PARSONS | Director |
JOE JONES | Director |
FRANK DOUGLAS, JR. | Director |
A. V. RASH | Director |
J. O. ALLEN | Director |
Name | Role |
---|---|
ROY PARSONS | Registered Agent |
Name | Role |
---|---|
Donald Inskeep | President |
Name | Role |
---|---|
ROY PARSONS | Incorporator |
JOE JONES | Incorporator |
FRANK DOUGLAS, JR. | Incorporator |
A. V. RASH | Incorporator |
J. O. ALLEN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-05-01 |
Annual Report | 2023-05-01 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-11 |
Annual Report | 2019-04-18 |
Annual Report | 2018-06-06 |
Sources: Kentucky Secretary of State