Name: | PRINCETON ELKS LODGE #1115, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jul 1996 (29 years ago) |
Organization Date: | 17 Jul 1996 (29 years ago) |
Last Annual Report: | 30 May 2024 (a year ago) |
Organization Number: | 0418935 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42445 |
City: | Princeton |
Primary County: | Caldwell County |
Principal Office: | 1050 SOUTH JEFFERSON STREET, PRINCETON, KY 42445 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mike Payne | Registered Agent |
Name | Role |
---|---|
Mike Payne | President |
Name | Role |
---|---|
Kenneth Vincent | Secretary |
Name | Role |
---|---|
Vickie Cotton | Treasurer |
Name | Role |
---|---|
Melody Markham | Vice President |
Name | Role |
---|---|
Brian Hicks | Director |
Bruce Redd | Director |
Jarad Rust | Director |
JAMES H. WILLIAMS | Director |
ROBERT MURPHEY | Director |
GARY CHILDRESS | Director |
MITCHELL THRELKELD | Director |
DENNIS AMUNDSON | Director |
JAMES F. LOFTUS | Director |
Name | Role |
---|---|
J.R. KEVIL | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 017-RS-3610 | Special Sunday Retail Drink License | Active | 2025-01-20 | 2014-01-15 | - | 2026-01-31 | 1050 S Jefferson St, Princeton, Caldwell, KY 42445 |
Department of Alcoholic Beverage Control | 017-NQ3-1180 | NQ3 Retail Drink License | Active | 2025-01-20 | 2013-06-25 | - | 2026-01-31 | 1050 S Jefferson St, Princeton, Caldwell, KY 42445 |
Name | File Date |
---|---|
Annual Report | 2024-05-30 |
Registered Agent name/address change | 2024-05-30 |
Annual Report | 2023-08-10 |
Annual Report | 2022-06-27 |
Annual Report | 2021-05-19 |
Registered Agent name/address change | 2020-06-19 |
Principal Office Address Change | 2020-06-19 |
Annual Report | 2020-06-19 |
Annual Report | 2019-08-11 |
Annual Report | 2018-06-26 |
Sources: Kentucky Secretary of State