Name: | FRATERNAL ORDER OF EAGLES SEVEN STATE CONFERENCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Oct 1993 (32 years ago) |
Organization Date: | 13 Oct 1993 (32 years ago) |
Last Annual Report: | 22 Feb 2025 (2 months ago) |
Organization Number: | 0321378 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42086 |
City: | West Paducah |
Primary County: | McCracken County |
Principal Office: | 7130 OLD HINKELVILLE RD, WEST PADUCAH, KY 42086 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JON C. COVINGTON | Registered Agent |
Name | Role |
---|---|
PHILLIP R. CARTER | Director |
LARRY L. RICHARDSON | Director |
CHARLES KNOX | Director |
RICHARD MCCOOL | Director |
ANDY ANDERSON | Director |
RANDELL GILBERT | Director |
RICK BOWEN | Director |
Don Elfline | Director |
Name | Role |
---|---|
BILL HUGHES | Incorporator |
H.L. COKER | Incorporator |
GLENNA GARWOOD | Incorporator |
CHARLES TEMPORITI | Incorporator |
Name | Role |
---|---|
CHRIS CALDWELL | President |
Name | Role |
---|---|
Donna Weber | Secretary |
Name | Role |
---|---|
JON COVINGTON | Treasurer |
Name | Role |
---|---|
CHARLES RIGGS | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-22 |
Annual Report | 2024-03-02 |
Annual Report | 2023-04-03 |
Annual Report | 2022-03-18 |
Annual Report | 2021-02-23 |
Annual Report | 2020-04-08 |
Annual Report | 2019-05-05 |
Annual Report | 2018-06-15 |
Annual Report | 2017-05-04 |
Reinstatement | 2016-12-13 |
Sources: Kentucky Secretary of State