Name: | GRAND ENCAMPMENT OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jun 1995 (30 years ago) |
Organization Date: | 21 Jun 1995 (30 years ago) |
Last Annual Report: | 06 Dec 2024 (3 months ago) |
Organization Number: | 0402002 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41189 |
City: | Tollesboro |
Primary County: | Lewis County |
Principal Office: | 373 Garrad Road, Tollesboro, KY 41189 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Randall E. Harrison | Registered Agent |
Name | Role |
---|---|
Allan LeVay | President |
Name | Role |
---|---|
Randall E Harrison | Secretary |
Name | Role |
---|---|
Ross Webb | Treasurer |
Name | Role |
---|---|
Edward Johnson | Director |
Donald Thomas | Director |
John Fern | Director |
FRED LAYCOCK | Director |
DAVID LEMASTERS | Director |
JAMES MOLLETTE | Director |
Name | Role |
---|---|
JAMES MOLLETTE | Incorporator |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-12-06 |
Reinstatement Approval Letter Revenue | 2024-12-06 |
Principal Office Address Change | 2024-12-06 |
Registered Agent name/address change | 2024-12-06 |
Reinstatement | 2024-12-06 |
Administrative Dissolution Return | 2011-10-26 |
Administrative Dissolution | 2011-09-10 |
Annual Report Return | 2011-04-13 |
Sixty Day Notice Return | 2010-09-10 |
Annual Report | 2010-09-08 |
Sources: Kentucky Secretary of State