Search icon

FRATERNAL ORDER OF EAGLES SEVEN STATE CONFERENCE, INC.

Company Details

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

Registered Agent

Name Role
JON C. COVINGTON Registered Agent

Director

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

Incorporator

Name Role
BILL HUGHES Incorporator
H.L. COKER Incorporator
GLENNA GARWOOD Incorporator
CHARLES TEMPORITI Incorporator

President

Name Role
CHRIS CALDWELL President

Secretary

Name Role
Donna Weber Secretary

Treasurer

Name Role
JON COVINGTON Treasurer

Vice President

Name Role
CHARLES RIGGS Vice President

Filings

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