Name: | ST. MATTHEWS FRATERNAL ORDER OF POLICE LODGE NO 31, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Oct 1984 (40 years ago) |
Organization Date: | 23 Oct 1984 (40 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0194799 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 400 WALLACE AVE, ST. MATTHEWS, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEVIN ROY | Registered Agent |
Name | Role |
---|---|
Kevin Roy | President |
Name | Role |
---|---|
Dan Mahaffey | Secretary |
Name | Role |
---|---|
William Cundiff | Vice President |
Name | Role |
---|---|
Kevin Roy | Director |
William Cundiff | Director |
Daniel Mahaffey | Director |
LES JEWELL | Director |
LARRY POWELL | Director |
HARRY HUPP | Director |
GARY BURTON | Director |
MORBERT THORPE | Director |
Name | Role |
---|---|
CHARLES ZIMMERLEE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-18 |
Annual Report | 2023-05-04 |
Annual Report | 2022-04-12 |
Registered Agent name/address change | 2022-04-12 |
Annual Report | 2021-06-04 |
Annual Report | 2020-03-10 |
Registered Agent name/address change | 2020-02-13 |
Annual Report | 2019-04-18 |
Annual Report | 2018-05-15 |
Sources: Kentucky Secretary of State