Name: | BEREA LODGE NO. 617 F. & A.M., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Apr 1999 (26 years ago) |
Organization Date: | 19 Apr 1999 (26 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0472760 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | PO BOX 617, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TRAVIS S. DAVIS | Registered Agent |
Name | Role |
---|---|
Greg Glen Powell | Vice President |
Name | Role |
---|---|
Luke M. Templin | Director |
Travis S. Davis | Director |
Jason H. Baker | Director |
WILLIAM K ISAACS | Director |
DONALD JACKSON | Director |
JOHN GABBARD | Director |
HAROLD SMITH | Director |
JAMES H ANDERSON | Director |
Name | Role |
---|---|
WILLIAM K ISAACS | Incorporator |
Name | Role |
---|---|
Melvin Douglas Hazelwood | President |
Name | Role |
---|---|
Travis Slade Davis | Secretary |
Name | Role |
---|---|
Luke Matthew Templin | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-03-17 |
Reinstatement Certificate of Existence | 2022-03-31 |
Reinstatement | 2022-03-31 |
Registered Agent name/address change | 2022-03-31 |
Reinstatement Approval Letter Revenue | 2022-03-30 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-10-07 |
Annual Report | 2018-08-22 |
Annual Report | 2017-05-04 |
Sources: Kentucky Secretary of State