Search icon

KENTUCKY STATE LODGE, FRATERNAL ORDER OF POLICE, INC.

Company Details

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

Director

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

Incorporator

Name Role
CHARLES R. ORMS Incorporator
STEPHEN D. WOLNITZEK Incorporator

Registered Agent

Name Role
STEPHEN D. WOLNITZEK Registered Agent

President

Name Role
Berl Perdue Jr President

Secretary

Name Role
Christie Jones Secretary

Treasurer

Name Role
Brandon Lincoln Treasurer

Vice President

Name Role
Mike Sweeney Vice President

Filings

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