Name: | FRATERNAL ORDER OF POLICE FRONTIER LODGE NO. 73, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Nov 2001 (23 years ago) |
Organization Date: | 06 Nov 2001 (23 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0525103 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Medium (20-99) |
ZIP code: | 40340 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | PO BOX 564, NICHOLASVILLE, KY 40340 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID R IRVIN | Registered Agent |
Name | Role |
---|---|
Matt Lytle | President |
Name | Role |
---|---|
Ramon Torres | Secretary |
Name | Role |
---|---|
Robert Taylor | Treasurer |
Name | Role |
---|---|
Anthony Ruggiero | Vice President |
Name | Role |
---|---|
Matt Lytle | Director |
Anthony Ruggiero | Director |
Robert Taylor | Director |
JOHN BALLARD | Director |
ERIKA CANTER | Director |
BRUCE CROUCH | Director |
RONALD FULLER | Director |
SCOTT HARVEY | Director |
TODD JUSTICE | Director |
Name | Role |
---|---|
DAVID R IRVIN | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-12 |
Principal Office Address Change | 2025-02-12 |
Annual Report | 2025-02-12 |
Principal Office Address Change | 2025-02-12 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-18 |
Annual Report | 2019-05-23 |
Sources: Kentucky Secretary of State