Search icon

GRAND ENCAMPMENT OF KENTUCKY, INC.

Company Details

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

Registered Agent

Name Role
Randall E. Harrison Registered Agent

President

Name Role
Allan LeVay President

Secretary

Name Role
Randall E Harrison Secretary

Treasurer

Name Role
Ross Webb Treasurer

Director

Name Role
Edward Johnson Director
Donald Thomas Director
John Fern Director
FRED LAYCOCK Director
DAVID LEMASTERS Director
JAMES MOLLETTE Director

Incorporator

Name Role
JAMES MOLLETTE Incorporator

Filings

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