Name: | HENRY COUNTY FRATERNAL ORDER OF POLICE LODGE #57, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 May 1994 (31 years ago) |
Organization Date: | 09 May 1994 (31 years ago) |
Last Annual Report: | 25 Mar 2008 (17 years ago) |
Organization Number: | 0330297 |
ZIP code: | 40050 |
City: | New Castle |
Primary County: | Henry County |
Principal Office: | P.O. BOX 842, NEW CASTLE, KY 40050 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEVIN KEMPER | Treasurer |
Name | Role |
---|---|
DANIEL CRAVENS | Vice President |
Name | Role |
---|---|
JOHN H FLECHLER | Director |
KEVIN KEMPER | Director |
DANIEL CRAVENS | Director |
TOMMY POLLARD | Director |
LINDSEY ALLEN | Director |
MICHAEL A. LUCAS | Director |
Name | Role |
---|---|
JOHN H FLECHLER | Signature |
John H Flechler | Signature |
Name | Role |
---|---|
TOMMY POLLARD | Registered Agent |
Name | Role |
---|---|
TOMMY POLLARD | Incorporator |
LINDSEY ALLEN | Incorporator |
MICHAEL A. LUCAS | Incorporator |
Name | Role |
---|---|
John H Flechler | Secretary |
Name | Role |
---|---|
MIKE MCKEE | President |
Name | Action |
---|---|
NORTH CENTRAL KENTUCKY FRATERNAL ORDER OF POLICE LODGE #57, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-25 |
Annual Report | 2007-03-28 |
Annual Report | 2006-03-21 |
Annual Report | 2005-04-18 |
Annual Report | 2003-07-24 |
Annual Report | 2002-06-14 |
Annual Report | 2001-06-27 |
Amendment | 2000-06-28 |
Annual Report | 2000-06-28 |
Sources: Kentucky Secretary of State