Name: | CATLETTSBURG ELKS LODGE NO. 942, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Nov 1996 (28 years ago) |
Organization Date: | 20 Nov 1996 (28 years ago) |
Last Annual Report: | 29 Jun 2012 (13 years ago) |
Organization Number: | 0424357 |
ZIP code: | 41129 |
City: | Catlettsburg |
Primary County: | Boyd County |
Principal Office: | P.O. BOX 398, CATLETTSBURG, KY 41129 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bob Lucas | President |
Name | Role |
---|---|
Dave Massie | Director |
Joe Beam | Director |
Skip Saunders | Director |
Bobby Kelley | Director |
RONALD HOLBROOK | Director |
VERNON SAUNDERS | Director |
DAVID LEE | Director |
Name | Role |
---|---|
SKIP SAUNDERS | Signature |
VERON R SAVNDERS JR | Signature |
ROBERT M LUCAS | Signature |
Name | Role |
---|---|
GURNEY A. JOHNSON | Registered Agent |
Name | Role |
---|---|
Mike Smith | Secretary |
Name | Role |
---|---|
DAVID LEE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-06-29 |
Annual Report | 2011-06-09 |
Annual Report | 2010-06-22 |
Annual Report | 2009-06-18 |
Annual Report | 2008-05-28 |
Annual Report | 2007-05-31 |
Annual Report | 2006-06-16 |
Annual Report | 2005-06-22 |
Annual Report | 2004-09-29 |
Sources: Kentucky Secretary of State