Search icon

FRATERNAL ORDER OF POLICE, LIMESTONE LODGE NO. 5, INC.

Company Details

Name: FRATERNAL ORDER OF POLICE, LIMESTONE LODGE NO. 5, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Sep 2002 (23 years ago)
Organization Date: 09 Sep 2002 (23 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0544100
Industry: Justice, Public Order and Safety
Number of Employees: Large (100+)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: FRATERNAL ORDER OF POLICE, LIMESTONE LODGE #5 INC., Physical: 8000 TAYLOR MILL RD, Mailing: PO Box 271, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Secretary

Name Role
Cynthia Berry Secretary

Vice President

Name Role
Ryan Swolsky Vice President

President

Name Role
Zachary Sutton President

Treasurer

Name Role
Christopher Conley Treasurer

Director

Name Role
Paul Mellenkamp Director
Ronald Rice Director
Eric Hylander Director
KEN FULLER Director
LEO MCKAY Director
RONALD J. RICE Director

Incorporator

Name Role
RONALD J. RICE Incorporator
KEN FULLER Incorporator
LEO MCKAY Incorporator

Registered Agent

Name Role
JOHN F. ESTILL Registered Agent

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-04-14
Principal Office Address Change 2023-04-14
Annual Report 2022-03-20
Annual Report 2021-04-25
Annual Report 2020-02-20
Annual Report 2019-08-23
Principal Office Address Change 2019-06-02
Annual Report 2018-04-30
Annual Report 2017-04-28

Sources: Kentucky Secretary of State