Search icon

HENDERSON LODGE, NO. 206, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INC.

Company Details

Name: HENDERSON LODGE, NO. 206, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Sep 1990 (35 years ago)
Organization Date: 05 Sep 1990 (35 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0276988
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 122 NORTH ELM STREET, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL TODD Registered Agent

Director

Name Role
Keith Purgeason Director
Michael Todd Director
Ronnie Stone Director
WILLIAM G. KNIGHT Director
CHARLES J. CRISPIN Director
WILLIAM R. BEALS Director

Secretary

Name Role
Kathleen Mary Stant Secretary

President

Name Role
Walter L Holland President

Treasurer

Name Role
Crystal Dawn Russell Treasurer

Incorporator

Name Role
JOSEPH G. BATEMAN 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 051-NQ3-1291 NQ3 Retail Drink License Active 2025-01-22 2019-03-11 - 2026-01-31 122 N Elm St, Henderson, Henderson, KY 42420

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-30
Registered Agent name/address change 2023-07-21
Annual Report 2023-07-21
Annual Report 2022-06-13
Annual Report 2021-06-21
Principal Office Address Change 2021-06-21
Registered Agent name/address change 2021-06-21
Annual Report 2020-06-29
Registered Agent name/address change 2019-06-30

Sources: Kentucky Secretary of State