Search icon

FRATERNAL ORDER OF EAGLES #3903 LADIES AUXILIARY, INC.

Company Details

Name: FRATERNAL ORDER OF EAGLES #3903 LADIES AUXILIARY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Mar 2000 (25 years ago)
Organization Date: 07 Mar 2000 (25 years ago)
Last Annual Report: 30 Mar 2025 (21 days ago)
Organization Number: 0490646
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3501 COLLEGE DR, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Secretary

Name Role
Marsha P Wood Secretary

Treasurer

Name Role
Patricia J Smith Treasurer

President

Name Role
Kristi G Whitler President

Registered Agent

Name Role
Marsha P Wood Registered Agent

Vice President

Name Role
Cheryl Wethington Vice President

Director

Name Role
Beverly Isaac Director
Cynthia McAuliffe Director
Debra Jaggers Director
SHIRLEY SOMMER Director
BEVERLY SHAFFER Director
JEAN BIECKERT Director
AILSA WHITE Director
LISA GOODPASTER Director
BETTY MITCHELL Director
SANDRA ACREE Director

Incorporator

Name Role
AILSA WHITE Incorporator
SHIRLEY SOMMER Incorporator
LISA GOODPASTER Incorporator
SANDRA ACREE Incorporator

Filings

Name File Date
Annual Report 2025-03-30
Registered Agent name/address change 2025-03-30
Annual Report 2024-06-30
Registered Agent name/address change 2023-05-30
Annual Report 2023-05-30
Annual Report 2022-03-26
Annual Report 2021-06-28
Registered Agent name/address change 2021-06-28
Annual Report 2020-06-26
Annual Report 2019-06-28

Sources: Kentucky Secretary of State