Search icon

WINCHESTER ELK'S LODGE #2816, INC.

Company Details

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

Registered Agent

Name Role
Larry Hall Registered Agent

Vice President

Name Role
Stephen Berryman Vice President

President

Name Role
Larry G Hall President

Secretary

Name Role
Josie L Gross Secretary

Treasurer

Name Role
Fred Goodman Treasurer

Director

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

Incorporator

Name Role
EDWARD J. DURBIN Incorporator
LARRY BRADLEY Incorporator
WALTER BROWN Incorporator
BROOKE ANDERSON Incorporator

Licenses

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

Filings

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