Name: | BRECKINRIDGE COUNTY LODGE NO. 2399, LOYAL ORDER OF MOOSE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 May 1992 (33 years ago) |
Organization Date: | 15 May 1992 (33 years ago) |
Last Annual Report: | 27 Feb 2008 (17 years ago) |
Organization Number: | 0300561 |
ZIP code: | 40144 |
City: | Harned, Locust Hill, Se Ree |
Primary County: | Breckinridge County |
Principal Office: | P. O. BOX 209, HARNED, KY 40144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jerry Raymen | Signature |
Randall Leslie | Signature |
JAY BARKER | Signature |
Name | Role |
---|---|
JAMES (JAY) BARKER | President |
Name | Role |
---|---|
V R FORD | Treasurer |
Name | Role |
---|---|
David Bandy | Director |
Kevin Piercy | Director |
JERRY KENNEDY | Director |
EDWARD STUHLER | Director |
BOBBY D. KENNEDY | Director |
RONNIE SPURRIER | Director |
ROBERT L. MULLINS | Director |
JAMES E. TATE | Director |
Name | Role |
---|---|
Robbie Comption | Vice President |
Name | Role |
---|---|
JERRY RAYMER | Secretary |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
JOSEPH L. WHITWORTH | Incorporator |
THOMAS TIVITT | Incorporator |
WESLEY DECKER | Incorporator |
JAMES D. NAPIER | Incorporator |
JAMES E. TATE | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-02-27 |
Registered Agent name/address change | 2007-11-28 |
Annual Report | 2007-03-26 |
Annual Report | 2006-02-22 |
Annual Report | 2005-06-16 |
Annual Report | 2003-07-24 |
Statement of Change | 2003-04-21 |
Statement of Change | 2002-11-20 |
Sources: Kentucky Secretary of State