Search icon

BPOE LODGE #545, INC.

Company Details

Name: BPOE LODGE #545, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Aug 1996 (29 years ago)
Organization Date: 20 Aug 1996 (29 years ago)
Last Annual Report: 08 Feb 2025 (a month ago)
Organization Number: 0420217
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: 203 SOUTH MAIN STREET, P.O. BOX 368, HOPKINSVILLE, KY 42241
Place of Formation: KENTUCKY

Registered Agent

Name Role
MERI SOLBERG Registered Agent

Director

Name Role
GEORGE MOSELEY Director
RALPH LANCASTER Director
TODD RAY Director
STEVE ROGERS Director
MICHAEL LONG Director
JACKIE O'NEIL Director
MICHAEL MATHEWS Director
CLAUDE E. BRAMMER Director
ALLEN COMBS Director
TOMMY DICKERSON Director

Incorporator

Name Role
TOMMY DICKERSON Incorporator
GEORGE MOSELEY Incorporator
TODD RAY Incorporator
CLAUDE E. BRAMMER Incorporator
ALLEN COMBS Incorporator

President

Name Role
ROBERT CRAWFORD President

Secretary

Name Role
VICTORIA C LONG Secretary

Vice President

Name Role
JEFF BRANSON Vice President

Treasurer

Name Role
MERI E SOLBERG Treasurer

Filings

Name File Date
Annual Report 2025-02-08
Annual Report 2024-02-29
Registered Agent name/address change 2023-04-17
Annual Report 2023-04-17
Annual Report 2022-03-06
Annual Report 2021-03-29
Annual Report 2020-08-20
Annual Report 2019-06-20
Reinstatement 2019-01-28
Reinstatement Approval Letter Revenue 2019-01-28

Sources: Kentucky Secretary of State