Name: | KENTUCKY STATE LODGE, FRATERNAL ORDER OF POLICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Oct 1984 (41 years ago) |
Organization Date: | 15 Oct 1984 (41 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0194547 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40229 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | 6204 PRICE LANE, LOUISVILLE, KY 40229 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES R. ORMS | Director |
STEPHEN D. WOLNITZEK | Director |
DONALD PLAGEMAN | Director |
Debbie Marasa | Director |
Tim Davis | Director |
Berl Purdue | Director |
Larry Bush | Director |
Dave Mutchler | Director |
Michael Jones | Director |
Name | Role |
---|---|
CHARLES R. ORMS | Incorporator |
STEPHEN D. WOLNITZEK | Incorporator |
Name | Role |
---|---|
STEPHEN D. WOLNITZEK | Registered Agent |
Name | Role |
---|---|
Berl Perdue Jr | President |
Name | Role |
---|---|
Christie Jones | Secretary |
Name | Role |
---|---|
Brandon Lincoln | Treasurer |
Name | Role |
---|---|
Mike Sweeney | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-03-21 |
Annual Report | 2023-03-31 |
Annual Report | 2022-03-23 |
Annual Report | 2021-02-15 |
Registered Agent name/address change | 2020-11-02 |
Annual Report | 2020-06-06 |
Principal Office Address Change | 2019-06-08 |
Annual Report | 2019-06-08 |
Annual Report | 2018-04-17 |
Sources: Kentucky Secretary of State