Name: | MASONIC HOMES PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Oct 1995 (30 years ago) |
Organization Date: | 25 Oct 1995 (30 years ago) |
Last Annual Report: | 24 Feb 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0407067 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 40041 |
City: | Masonic Home |
Primary County: | Jefferson County |
Principal Office: | 330 MASONIC HOME DR, MASONIC HOME, KY 40041 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MATHEW R. KLEIN | Registered Agent |
Name | Role |
---|---|
Terry Bowman | Member |
Douglas Bunch | Member |
Ron Caughron | Member |
F. Keith Dreier | Member |
Jeff Duncan | Member |
Bobby Griggs | Member |
Geary Laird | Member |
Wendell Littlefield | Member |
Dan Lynn | Member |
Luke Martin | Member |
Name | Role |
---|---|
MASONIC HOMES OF KENTUCK | Incorporator |
Name | Role |
---|---|
MARTIN WALTERS | Organizer |
Name | Action |
---|---|
MASONIC HOMES PROPERTIES, INC. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
VILLAGE ACTIVE LIFESTYLE COMMUNITY | Expiring | 2025-10-13 |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Registered Agent name/address change | 2024-07-31 |
Annual Report | 2024-03-01 |
Annual Report | 2023-04-05 |
Registered Agent name/address change | 2022-06-07 |
Sources: Kentucky Secretary of State