Name: | OLDHAM COUNTY LODGE NO. 2415, LOYAL ORDER OF MOOSE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
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: | 19 Jun 2017 (8 years ago) |
Organization Number: | 0321476 |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | 6244 OLD LAGRANGE RD SUITE #11, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chris Williams | President |
Name | Role |
---|---|
Mike Brunck | Director |
Ray Cox | Director |
Robert Bugin | Director |
MITCHELL L. NOBLES | Director |
BERNARD CUMMINGS | Director |
GARY NOBLE | Director |
GARY NOBLES | Director |
DON B. POWELL | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
MITCHELL L. NOBLES | Incorporator |
BERNARD CUMMINGS | Incorporator |
GARY NOBLE | Incorporator |
DON B. POWELL | Incorporator |
EDWARD J. LOGSDON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-06-19 |
Annual Report | 2016-07-27 |
Principal Office Address Change | 2015-04-08 |
Annual Report | 2015-04-08 |
Annual Report | 2014-06-29 |
Annual Report | 2013-05-26 |
Annual Report | 2012-02-16 |
Annual Report | 2011-03-23 |
Annual Report | 2010-06-29 |
Sources: Kentucky Secretary of State