Name: | BLUE KNIGHTS' INTERNATIONAL LAW ENFORCEMENT MOTORCYCLE CLUB, INC. KENTUCKY CHAPTER II |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Apr 1987 (38 years ago) |
Organization Date: | 07 Apr 1987 (38 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0227746 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 622 CHERRYWOOD DR., ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RUBEN L. GARDNER | Registered Agent |
Name | Role |
---|---|
JEANETTE GARDNER | Secretary |
Name | Role |
---|---|
STEVE FOSTER | Treasurer |
Name | Role |
---|---|
LARRY MEYERS | Vice President |
Name | Role |
---|---|
WAYNE MARTIN | Director |
ROY EASTER | Director |
FRANK DEPAUL | Director |
RUBEN L. GARDNER | Director |
CHARLES SANDERS | Director |
ART CORBIN | Director |
DOUGLAS C. WILKINS | Director |
STEPHEN M. FOSTER | Director |
Name | Role |
---|---|
RUBER L. GARDNER | Incorporator |
DOUGLAS C. WILKINS | Incorporator |
Name | Role |
---|---|
RUBEN L GARDNER | President |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-15 |
Annual Report | 2020-03-20 |
Annual Report | 2019-04-19 |
Annual Report | 2018-06-12 |
Annual Report | 2017-05-06 |
Annual Report | 2016-03-29 |
Annual Report | 2015-05-07 |
Sources: Kentucky Secretary of State