Name: | KENTUCKY FRATERNAL ORDER OF POLICE LABOR COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 May 2001 (24 years ago) |
Organization Date: | 23 May 2001 (24 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0516321 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Small (0-19) |
ZIP code: | 40229 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | 6204 PRICE LANE, LOUISVILLE, KY 40229 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY W. SHARP | Registered Agent |
Name | Role |
---|---|
Berl Perdue Jr | President |
Name | Role |
---|---|
Christie Jones | Secretary |
Name | Role |
---|---|
Brandon Lincoln | Treasurer |
Name | Role |
---|---|
Mike Sweeney | Vice President |
Name | Role |
---|---|
Debbie Marasa | Director |
Tim Davis | Director |
Larry Bush | Director |
Dave Mutchler | Director |
Michael Jones | Director |
MARTIN D. SCOTT, JR. | Director |
BERL PERDUE | Director |
DONALD BRASHEAR | Director |
DENIS SPALDING | Director |
BRUCE MCVAY | Director |
Name | Role |
---|---|
MARTIN D. SCOTT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-03-21 |
Annual Report | 2023-03-31 |
Annual Report | 2022-03-23 |
Annual Report | 2021-02-10 |
Annual Report | 2020-06-06 |
Annual Report | 2019-06-08 |
Annual Report | 2018-04-17 |
Annual Report | 2017-05-05 |
Annual Report | 2016-03-20 |
Sources: Kentucky Secretary of State