Search icon

ANCIENT LANDMARK #28, INC.

Company Details

Name: ANCIENT LANDMARK #28, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Apr 1984 (41 years ago)
Organization Date: 23 Apr 1984 (41 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0188984
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 403 CHESTNUT ST, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

President

Name Role
Floyd R. Bethea, Jr President

Secretary

Name Role
VINCENT J. LOUIS, JR. Secretary

Vice President

Name Role
Marcel D. Flournoy, Sr Vice President

Director

Name Role
JAMES W. WHITNEY Director
DWIGHT R. BARNETT Director
JOHN P. POTTER Director
RONALD D. LEWIS Director
JAMES WALKER Director
CARL E. WHITFIELD Director
JAMES SEARS Director
WALTER Y. BIBBS Director

Incorporator

Name Role
JAMES E. WHITNEY Incorporator
JAMES WALKER Incorporator
CARL E. WHITFIELD Incorporator
JAMES SEARS Incorporator
WALTER Y. BIBBS Incorporator

Registered Agent

Name Role
DWIGHT R. BARNETT Registered Agent

Treasurer

Name Role
James E. Brown, Jr. Treasurer

Former Company Names

Name Action
PRINCE HALL MASONS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-01-17
Annual Report 2023-06-15
Annual Report 2022-06-23
Annual Report 2021-05-13
Annual Report 2020-05-27
Annual Report 2019-06-12
Annual Report 2018-06-06
Annual Report 2017-05-30
Annual Report 2016-06-01

Sources: Kentucky Secretary of State