Name: | MURRAY LODGE NO. 23 OF THE FRATERNAL ORDER OF POLICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Mar 1999 (26 years ago) |
Organization Date: | 18 Mar 1999 (26 years ago) |
Last Annual Report: | 10 Jun 2024 (9 months ago) |
Organization Number: | 0471196 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 104 NORTH 5TH STREET, P O BOX 992, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM C. ADAMS III | Registered Agent |
Name | Role |
---|---|
KEN CLAUDE | Director |
BILL MARCUM | Director |
JIM OSBORNE | Director |
TOM BAILEY | Director |
Todd Clere | Director |
Angel Clere | Director |
John Cooper | Director |
Name | Role |
---|---|
KEN CLAUDE | Incorporator |
BILL MARCUM | Incorporator |
JIM OSBORNE | Incorporator |
TOM BAILEY | Incorporator |
Name | Role |
---|---|
Andrew Wiggins | President |
Name | Role |
---|---|
Richard Palmer | Secretary |
Name | Role |
---|---|
Michael Weatherford | Treasurer |
Name | Role |
---|---|
Ricky Garland | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-05-20 |
Annual Report | 2022-04-14 |
Annual Report | 2021-02-22 |
Annual Report | 2020-06-12 |
Principal Office Address Change | 2019-06-26 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-05 |
Annual Report | 2017-08-16 |
Annual Report | 2016-08-24 |
Sources: Kentucky Secretary of State