Search icon

DEPUTY SHERIFF'S LODGE NO. 25, FRATERNAL ORDER OF POLICE, INC.

Company Details

Name: DEPUTY SHERIFF'S LODGE NO. 25, FRATERNAL ORDER OF POLICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Apr 1988 (37 years ago)
Organization Date: 13 Apr 1988 (37 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0242504
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2713 BLANKENBAKER ROAD, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Director

Name Role
Brian Spencer Director
Chris Price Director
JOAN BALL Director
IRV WOLFF Director
JAMES O'DANIEL Director
CAROL HAMPTON Director
ANN WEIKEL Director
Steve Schweitzer Director

Incorporator

Name Role
MICHAEL HETTICH Incorporator

Registered Agent

Name Role
Todd Jensen Registered Agent

President

Name Role
Todd Jensen President

Secretary

Name Role
Tim Pike Secretary

Vice President

Name Role
Matt Salsman Vice President

Former Company Names

Name Action
SHERIFF'S LODGE NO. 25, FRATERNAL ORDER OF POLICE, INC. Old Name

Assumed Names

Name Status Expiration Date
THE BLANKENBAKER Active 2026-09-27

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2025-02-05
Annual Report 2024-03-18
Registered Agent name/address change 2024-03-18
Annual Report 2023-06-29
Annual Report 2022-07-13
Certificate of Assumed Name 2021-09-27
Principal Office Address Change 2021-06-24
Registered Agent name/address change 2021-06-24
Annual Report 2021-06-24

Sources: Kentucky Secretary of State