Search icon

HOPKINSVILLE FRATERNAL ORDER OF EAGLES AUXILIARY #3423, INC.

Company Details

Name: HOPKINSVILLE FRATERNAL ORDER OF EAGLES AUXILIARY #3423, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Apr 1993 (32 years ago)
Organization Date: 19 Apr 1993 (32 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0314131
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: FRATERNAL ORDER OF EAGLES AERIE #3423, 800 MAJOR LN, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Registered Agent

Name Role
LINDA F. WEST Registered Agent

Incorporator

Name Role
LINDA LOFTUS Incorporator
VICKIE STROUD Incorporator
MARGARET PIKE Incorporator

Secretary

Name Role
LINDA WEST Secretary

Treasurer

Name Role
LINDA VIER Treasurer

Vice President

Name Role
SUSAN JEFFRIES Vice President

Director

Name Role
Donna Goode Director
Claudia Walker Director
Donna M Bucks Director
VICKIE STROUD Director
JOY CARROLL Director
MARGARET PIKE Director
LINDA LOFTUS Director
CARDONNA RUST Director

President

Name Role
Tammy M White President

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-14
Annual Report 2022-06-15
Annual Report Amendment 2021-06-22
Annual Report 2021-06-09
Annual Report 2020-06-23
Principal Office Address Change 2019-07-01
Registered Agent name/address change 2019-07-01
Annual Report 2019-06-20
Registered Agent name/address change 2018-06-30

Sources: Kentucky Secretary of State