Search icon

SWAHILI ELKS LODGE #1611, INCORPORATED

Company Details

Name: SWAHILI ELKS LODGE #1611, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Nov 1987 (37 years ago)
Organization Date: 11 Nov 1987 (37 years ago)
Last Annual Report: 17 Jan 2025 (2 months ago)
Organization Number: 0236230
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40583
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 12992, LEXINGTON, KY 40583-2992
Place of Formation: KENTUCKY

President

Name Role
Kenneth Newby President

Vice President

Name Role
James Brady Vice President

Director

Name Role
ISAAC WILLIAMS Director
RICHARD BOOCH Director
Philip A Segar Director
PRESTON LOGAN Director
PHILIP SEGAR Director
WILLIAM STEVENSON Director
JOSEPH BYRD Director

Registered Agent

Name Role
Philip A Segar Registered Agent

Incorporator

Name Role
PRESTON LOGAN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-RS-2257 Special Sunday Retail Drink License Active 2024-12-05 2013-01-16 - 2025-11-30 1203 Versailles Rd, Lexington, Fayette, KY 40504
Department of Alcoholic Beverage Control 034-NQ3-1171 NQ3 Retail Drink License Active 2024-12-05 2013-06-25 - 2025-11-30 1203 Versailles Rd, Lexington, Fayette, KY 40504

Filings

Name File Date
Annual Report 2025-01-17
Annual Report 2025-01-17
Registered Agent name/address change 2025-01-17
Registered Agent name/address change 2025-01-17
Annual Report 2025-01-17
Registered Agent name/address change 2025-01-17
Annual Report 2025-01-17
Registered Agent name/address change 2025-01-17
Annual Report 2024-03-07
Annual Report 2023-05-30

Sources: Kentucky Secretary of State