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 |
Name | Role |
---|---|
MERI SOLBERG | Registered Agent |
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 |
Name | Role |
---|---|
TOMMY DICKERSON | Incorporator |
GEORGE MOSELEY | Incorporator |
TODD RAY | Incorporator |
CLAUDE E. BRAMMER | Incorporator |
ALLEN COMBS | Incorporator |
Name | Role |
---|---|
ROBERT CRAWFORD | President |
Name | Role |
---|---|
VICTORIA C LONG | Secretary |
Name | Role |
---|---|
JEFF BRANSON | Vice President |
Name | Role |
---|---|
MERI E SOLBERG | Treasurer |
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