Name: | THE HOUSE OF SOLOMON #767 ANCIENT AND ACCEPTED SCOTTISH RITE FREE AND ACCEPTED MASONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Sep 1983 (41 years ago) |
Organization Date: | 23 Sep 1983 (41 years ago) |
Last Annual Report: | 20 Sep 2017 (7 years ago) |
Organization Number: | 0182023 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 804 GILBERT ST., BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV. EARL J. JACKSON | Registered Agent |
Name | Role |
---|---|
George Summers | Secretary |
Name | Role |
---|---|
DALE JHONATHAN BUTTS | Vice President |
Name | Role |
---|---|
JAMES G. DAWSON | Director |
REV. BOBBY HARRIS | Director |
GILBERT CARVER, JR. | Director |
REV. EARL J. JACKSON | Director |
Earl J Jackson | Director |
George Summers | Director |
DALE JHONATHAN BUTTS | Director |
Name | Role |
---|---|
REV. EARL J. JACKSON | Incorporator |
Name | Role |
---|---|
Earl J Jackson | President |
Name | Role |
---|---|
George Summers | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-09-20 |
Annual Report | 2016-05-24 |
Annual Report | 2015-04-08 |
Annual Report | 2014-08-20 |
Annual Report | 2013-05-15 |
Annual Report | 2012-02-29 |
Annual Report | 2011-04-14 |
Annual Report | 2010-06-22 |
Annual Report | 2009-03-31 |
Sources: Kentucky Secretary of State