Name: | CAPITAL CITY LODGE NO. 8, FRATERNAL ORDER OF POLICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Sep 1986 (39 years ago) |
Organization Date: | 19 Sep 1986 (39 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0219689 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | P.O. BOX 5252, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jon Kendell | Vice President |
Name | Role |
---|---|
Tyler Owens | Director |
David Ingle | Director |
Jon Kendell | Director |
JAMES S. CLARK | Director |
JERRY RHODES | Director |
BEN HELLARD | Director |
DALE ROBERTS | Director |
Name | Role |
---|---|
JAMES S. CLARK | Incorporator |
JERRY RHODES | Incorporator |
BEN HELLARD | Incorporator |
DALE ROBERTS | Incorporator |
Name | Role |
---|---|
DAVID INGLE | Registered Agent |
Name | Role |
---|---|
Tyler Owens | President |
Name | Role |
---|---|
David Ingle | Secretary |
Name | Role |
---|---|
David Ingle | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report Amendment | 2024-10-17 |
Annual Report Amendment | 2024-09-13 |
Annual Report | 2024-06-12 |
Annual Report | 2023-06-07 |
Annual Report | 2022-03-30 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-13 |
Reinstatement Approval Letter Revenue | 2019-12-16 |
Registered Agent name/address change | 2019-12-16 |
Sources: Kentucky Secretary of State