Search icon

BARDSTOWN LODGE NO. 2408, LOYAL ORDER OF MOOSE, INC.

Company Details

Name: BARDSTOWN LODGE NO. 2408, LOYAL ORDER OF MOOSE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Oct 1993 (32 years ago)
Organization Date: 15 Oct 1993 (32 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Organization Number: 0321475
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: P. O. BOX 329, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

President

Name Role
Nancy Piercy President

Treasurer

Name Role
Lisa O'Daniel Treasurer

Vice President

Name Role
Jason Frost Vice President

Director

Name Role
JAMES HOERTER Director
Nancy Piercy Director
Donna Conway Director
Rick Tallhamer Director
Tony Foreman Director
Christie Taylor Director
JERRY AVIS Director
JOSEPH E DOWNS Director
SCOTT CEDERHOLM Director
GERALD T. MOORE Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
James L Hoerter Secretary

Incorporator

Name Role
JERRY AVIS Incorporator
JOSEPH E. DOWNS Incorporator
GERALD T. MOORE Incorporator
ROBERT J. WILKERSON Incorporator
EDDIE PRICE 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 090-RS-2374 Special Sunday Retail Drink License Active 2024-04-03 2013-06-25 - 2026-04-30 5030 Pennebaker Ave Ste 101, Bardstown, Nelson, KY 40004
Department of Alcoholic Beverage Control 090-NQ3-1009 NQ3 Retail Drink License Active 2024-04-03 2013-06-25 - 2026-04-30 5030 Pennebaker Ave Ste 101, Bardstown, Nelson, KY 40004

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-05-02
Annual Report 2022-03-14
Annual Report 2021-08-18
Annual Report 2020-03-19
Annual Report 2019-05-17
Annual Report 2018-05-25
Annual Report 2017-05-04
Annual Report 2016-03-23
Annual Report 2015-04-13

Sources: Kentucky Secretary of State