Search icon

PAT COLLINS LODGE #19 FRATERNAL ORDER OF POLICE, INC.

Company Details

Name: PAT COLLINS LODGE #19 FRATERNAL ORDER OF POLICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Mar 1994 (31 years ago)
Organization Date: 18 Mar 1994 (31 years ago)
Last Annual Report: 15 Jan 2025 (3 months ago)
Organization Number: 0328064
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: P.O. BOX 365, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Registered Agent

Name Role
FALON OUTLAW Registered Agent

Secretary

Name Role
Falon Outlaw Secretary

Treasurer

Name Role
Falon Outlaw Treasurer

Vice President

Name Role
Zacharey Render Vice President

President

Name Role
Jared Ward President

Director

Name Role
Tyler Russell Director
Aaron O'Leary Director
Tim Davis Director
TIMOTHY DAVIS Director
ROBERT BURDEN Director
DOUG STALLINS Director
KEN LEGGETT Director
PERCY HUNTER Director

Incorporator

Name Role
TIM DAVIS Incorporator
KEN LEGGETT Incorporator

Filings

Name File Date
Annual Report 2025-01-15
Registered Agent name/address change 2024-01-30
Annual Report 2024-01-30
Annual Report 2023-03-07
Annual Report 2022-03-06
Registered Agent name/address change 2022-03-06
Annual Report 2021-02-04
Annual Report 2020-01-23
Annual Report 2019-01-09
Annual Report 2018-01-08

Sources: Kentucky Secretary of State