Search icon

HENRY COUNTY FRATERNAL ORDER OF POLICE LODGE #57, INC.

Company Details

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

Treasurer

Name Role
KEVIN KEMPER Treasurer

Vice President

Name Role
DANIEL CRAVENS Vice President

Director

Name Role
JOHN H FLECHLER Director
KEVIN KEMPER Director
DANIEL CRAVENS Director
TOMMY POLLARD Director
LINDSEY ALLEN Director
MICHAEL A. LUCAS Director

Signature

Name Role
JOHN H FLECHLER Signature
John H Flechler Signature

Registered Agent

Name Role
TOMMY POLLARD Registered Agent

Incorporator

Name Role
TOMMY POLLARD Incorporator
LINDSEY ALLEN Incorporator
MICHAEL A. LUCAS Incorporator

Secretary

Name Role
John H Flechler Secretary

President

Name Role
MIKE MCKEE President

Former Company Names

Name Action
NORTH CENTRAL KENTUCKY FRATERNAL ORDER OF POLICE LODGE #57, INC. Old Name

Filings

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