Search icon

CYNTHIANA ELKS LODGE NO.#438 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CYNTHIANA ELKS LODGE NO.#438 INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Dec 1996 (28 years ago)
Organization Date: 10 Dec 1996 (28 years ago)
Last Annual Report: 25 Jul 2024 (10 months ago)
Organization Number: 0425113
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: 1544 US HIGHWAY 62 E, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFFREY LAYNE CLIFFORD Registered Agent

President

Name Role
Steve Anderson President

Treasurer

Name Role
Jeffrey Clifford Treasurer

Director

Name Role
Rick Fryman Director
Jeffery Clifford Director
Steve Anderson Director
DONALD BATSON Director
ROBERT EWALT Director
DARRELL BAXTER Director
PAUL MAGGARD Director
JOHN C SCHREIBER Director

Incorporator

Name Role
DAVID GASSER Incorporator
BUDDY COLLINS Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 049-RS-4823 Special Sunday Retail Drink License Active 2025-04-30 2017-05-01 - 2026-04-30 1544 Us Highway 62 E, Cynthiana, Harrison, KY 41031
Department of Alcoholic Beverage Control 049-NQ3-1186 NQ3 Retail Drink License Active 2025-04-30 2013-06-25 - 2026-04-30 1544 Us Highway 62 E, Cynthiana, Harrison, KY 41031
Department of Alcoholic Beverage Control 049-RS-4823 Special Sunday Retail Drink License Active 2024-04-10 2017-05-01 - 2025-04-30 1544 Us Highway 62 E, Cynthiana, Harrison, KY 41031
Department of Alcoholic Beverage Control 049-NQ3-1186 NQ3 Retail Drink License Active 2024-04-10 2013-06-25 - 2025-04-30 1544 Us Highway 62 E, Cynthiana, Harrison, KY 41031

Filings

Name File Date
Annual Report 2024-07-25
Annual Report 2023-06-16
Annual Report 2022-08-12
Registered Agent name/address change 2021-08-12
Annual Report 2021-08-12

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State