Search icon

MIDDLESBORO ELKS LODGE, NO. 119, INC.

Company Details

Name: MIDDLESBORO ELKS LODGE, NO. 119, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Sep 1997 (28 years ago)
Organization Date: 04 Sep 1997 (28 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Organization Number: 0438152
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: PO BOX 1386, MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY

Registered Agent

Name Role
DENNIS ALLEN SMITH Registered Agent

Director

Name Role
KEITH E. GRUBBS Director
DAVID WARREN Director
CARL ROBINSON Director
THOMAS PARKER Director
MARK WHITED Director
ANDREW JONES, SR. Director
Odell Parker Director
Dennis Smith Director
Eulon Turner Director
Wendell Smith Director

Incorporator

Name Role
KEITH E. GRUBBS Incorporator
DAVID WARREN Incorporator
MARK WHITED Incorporator

President

Name Role
James Fortner President

Secretary

Name Role
Mark Whited Secretary

Treasurer

Name Role
Terrie Whited Treasurer

Vice President

Name Role
Rachael Day Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 007-NQ3-209163 NQ3 Retail Drink License Active 2025-05-15 2025-05-15 - 2026-04-30 1670 N. 25th St, Middlesboro, Bell, KY 40965

Filings

Name File Date
Registered Agent name/address change 2024-12-03
Registered Agent name/address change 2024-12-03
Annual Report 2024-04-17
Annual Report 2023-04-26
Annual Report Amendment 2022-09-06

USAspending Awards / Financial Assistance

Date:
2012-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00

Sources: Kentucky Secretary of State