Name: | JEFFERSONTOWN FRATERNAL ORDER OF POLICE LODGE NO. 26, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Mar 1985 (40 years ago) |
Organization Date: | 01 Mar 1985 (40 years ago) |
Last Annual Report: | 12 Mar 2025 (a month ago) |
Organization Number: | 0198742 |
Number of Employees: | Small (0-19) |
ZIP code: | 40269 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 99826, 10404 TAYLORSVILLE ROAD, JEFFERSONTOWN, KY 40269 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVEN DEBELL | Director |
DONALD JOHNSON | Director |
DAVID HOGUE | Director |
THOMAS DILLARD | Director |
MIKE LAUDER | Director |
ROBERT MASKEY | Director |
AARON GUTERMUTH | Director |
DAVID BURKS | Director |
Name | Role |
---|---|
ANTHONY RUBINO | Incorporator |
Name | Role |
---|---|
AARON GUTERMUTH | Registered Agent |
Name | Role |
---|---|
MIKE LAUDER | President |
Name | Role |
---|---|
ROBERT MASKEY | Secretary |
Name | Role |
---|---|
AARON GUTERMUTH | Treasurer |
Name | Role |
---|---|
MATTHEW CARMAN | Vice President |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-03-12 |
Reinstatement Approval Letter Revenue | 2025-03-12 |
Registered Agent name/address change | 2025-03-12 |
Reinstatement | 2025-03-12 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-03-22 |
Annual Report | 2019-05-07 |
Annual Report | 2018-08-19 |
Annual Report | 2017-08-09 |
Annual Report | 2016-03-10 |
Sources: Kentucky Secretary of State