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 |
Name | Role |
---|---|
Nancy Piercy | President |
Name | Role |
---|---|
Lisa O'Daniel | Treasurer |
Name | Role |
---|---|
Jason Frost | Vice President |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
James L Hoerter | Secretary |
Name | Role |
---|---|
JERRY AVIS | Incorporator |
JOSEPH E. DOWNS | Incorporator |
GERALD T. MOORE | Incorporator |
ROBERT J. WILKERSON | Incorporator |
EDDIE PRICE | Incorporator |
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 |
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