Search icon

HAZARD LODGE #7 FRATERNAL ORDER OF POLICE, INC.

Company Details

Name: HAZARD LODGE #7 FRATERNAL ORDER OF POLICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Nov 1994 (30 years ago)
Organization Date: 28 Nov 1994 (30 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0338878
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 41702
City: Hazard
Primary County: Perry County
Principal Office: P O BOX 754, HAZARD, KY 41702
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHNNIE L BRASHEAR Registered Agent

President

Name Role
DAVID FUGATE President

Director

Name Role
JEFF RILEY Director
PAUL GORDON Director
BOBBY WiILLIAMS Director
EDMOND HOWARD Director
DON BRASHEAR Director
KENNY BRYANT Director
WALTER C. HANKS Director
HOMER L. WHITSON Director
ERNEST J FUGATE Director

Secretary

Name Role
JOHNNIE L. BRASHEAR Secretary

Incorporator

Name Role
DON BRASHEAR Incorporator

Treasurer

Name Role
JOHNNIE L. BRASHEAR Treasurer

Vice President

Name Role
JOHN RAY ROBERTS Vice President

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-08
Annual Report 2023-02-06
Annual Report 2022-01-10
Principal Office Address Change 2021-06-17
Annual Report 2021-06-17
Registered Agent name/address change 2021-06-17
Annual Report 2020-04-14
Annual Report 2019-05-14
Annual Report 2018-04-26

Sources: Kentucky Secretary of State