Search icon

JEFFERSONTOWN FRATERNAL ORDER OF POLICE LODGE NO. 26, INC.

Company Details

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

Director

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

Incorporator

Name Role
ANTHONY RUBINO Incorporator

Registered Agent

Name Role
AARON GUTERMUTH Registered Agent

President

Name Role
MIKE LAUDER President

Secretary

Name Role
ROBERT MASKEY Secretary

Treasurer

Name Role
AARON GUTERMUTH Treasurer

Vice President

Name Role
MATTHEW CARMAN Vice President

Filings

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