Name: | WINCHESTER ELK'S LODGE #2816, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jun 2000 (25 years ago) |
Organization Date: | 28 Jun 2000 (25 years ago) |
Last Annual Report: | 05 Dec 2024 (4 months ago) |
Organization Number: | 0496989 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 255 SHOPPERS DRIVE, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Larry Hall | Registered Agent |
Name | Role |
---|---|
Stephen Berryman | Vice President |
Name | Role |
---|---|
Larry G Hall | President |
Name | Role |
---|---|
Josie L Gross | Secretary |
Name | Role |
---|---|
Fred Goodman | Treasurer |
Name | Role |
---|---|
Danielle "Nikki" Adkins | Director |
Kim Thacker | Director |
Jason Locke | Director |
Jamie Locke | Director |
Richard Crouch | Director |
EDWARD J. DURBIN | Director |
LARRY BRADLEY | Director |
WALTER BROWN | Director |
BROOKE ANDERSON | Director |
Name | Role |
---|---|
EDWARD J. DURBIN | Incorporator |
LARRY BRADLEY | Incorporator |
WALTER BROWN | Incorporator |
BROOKE ANDERSON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 025-NQ3-1012 | NQ3 Retail Drink License | Active | 2024-04-22 | 2013-06-25 | - | 2025-04-30 | 255 Shoppers Village Dr, Winchester, Clark, KY 40391 |
Name | File Date |
---|---|
Annual Report Amendment | 2024-12-05 |
Registered Agent name/address change | 2024-12-05 |
Reinstatement | 2024-12-04 |
Reinstatement Certificate of Existence | 2024-12-04 |
Reinstatement Approval Letter Revenue | 2024-12-04 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-07-15 |
Annual Report | 2019-06-11 |
Registered Agent name/address change | 2019-04-24 |
Registered Agent name/address change | 2018-11-08 |
Sources: Kentucky Secretary of State