Name: | BLUE KNIGHTS INTERNATIONAL LAW ENFORCEMENT MOTORCYCLE CLUB, INC. KENTUCKY CHAPTER XI |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Mar 2002 (23 years ago) |
Organization Date: | 27 Mar 2002 (23 years ago) |
Last Annual Report: | 09 Jan 2025 (3 months ago) |
Organization Number: | 0533781 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 519 ASHLEY COURT, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DANIEL DEATON | Registered Agent |
Name | Role |
---|---|
Daniel Deaton | President |
Name | Role |
---|---|
Larry Conley | Vice President |
Name | Role |
---|---|
Gordon Stephens | Treasurer |
Name | Role |
---|---|
Don Battles | Director |
Gerald Mckheean | Director |
Mike Luttrell | Director |
Tom Howell | Director |
BYRON RICHARDSON | Director |
JOSEPH L. GILLILAND II | Director |
MATTHEW GATES | Director |
Name | Role |
---|---|
Gordon Stephens | Secretary |
Name | Role |
---|---|
PHILLIP A. YATES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-09 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Principal Office Address Change | 2020-03-19 |
Annual Report | 2020-03-19 |
Registered Agent name/address change | 2020-03-19 |
Annual Report | 2019-05-04 |
Annual Report | 2018-04-15 |
Sources: Kentucky Secretary of State