Search icon

INTERNATIONAL ORDER OF E.A.R.S., INC.

Company Details

Name: INTERNATIONAL ORDER OF E.A.R.S., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Feb 1984 (41 years ago)
Organization Date: 03 Feb 1984 (41 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0186307
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12013 Donohue Anenue, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Director

Name Role
HEATHER DOTSON Director
ADOLPHO RUIZ Director
WANDA THOMASON Director
MICHAEL S. EVANS Director
WILLARD BRATCHER Director
Larry Crane Director
John Gage Director
JOY PENNINGTON Director
BOB THOMPSON Director
LEE PENNINGTON Director

Incorporator

Name Role
LEE PENNINGTON Incorporator
JOY PENNINGTON Incorporator
ADOLPHO RUIZ Incorporator
WANDA THOMASON Incorporator
MICHAEL S. EVANS Incorporator

President

Name Role
BOB THOMPSON President

Vice President

Name Role
HEATHER DOTSON Vice President

Registered Agent

Name Role
HEATHER L DOTSON Registered Agent

Assumed Names

Name Status Expiration Date
KENTUCKY HOMEFRONT Inactive 2022-10-26
CORN ISLAND STORYTELLING Inactive 2022-10-26
TALE TRADER Inactive 2013-07-15
CORN ISLAND STORYTELLING FESTIVAL Inactive 2013-07-15
TALE LIGHTS Inactive 2003-07-15
TALE CUSHION Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-04-06
Annual Report 2022-03-10
Annual Report 2021-03-10
Annual Report 2020-02-19
Annual Report 2019-04-26
Annual Report 2018-04-14
Certificate of Assumed Name 2017-10-26
Certificate of Assumed Name 2017-10-26
Annual Report Amendment 2017-10-24

Sources: Kentucky Secretary of State