Search icon

RIVER CITY FRATERNAL ORDER OF POLICE LODGE NO. 614, INC.

Company Details

Name: RIVER CITY FRATERNAL ORDER OF POLICE LODGE NO. 614, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Apr 2003 (22 years ago)
Organization Date: 22 Apr 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0558623
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

Registered Agent

Name Role
Kyle Vaughn Registered Agent

Officer

Name Role
Mike Alvey Officer
Matthew Keller Officer

President

Name Role
John Mike Ramsey President

Secretary

Name Role
John Keeling Secretary

Vice President

Name Role
Matt Butler Vice President

Treasurer

Name Role
Brandon Lincoln Treasurer

Director

Name Role
Jeffery Harris Director
Joe O'Toole Director
James Gootee Director
Matthew Keller Director
DAVID JAMES Director
GARY J FISCHER Director
DIANNE TAYLOR Director
TODD SHAW Director
DENIS SPALDING Director
PAUL SCHWEIZER Director

Incorporator

Name Role
DAVID JAMES 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 056-NQ3-1115 NQ3 Retail Drink License Active 2024-09-16 2013-06-25 - 2025-10-31 6204 Price Lane Rd, Louisville, Jefferson, KY 40229

Former Company Names

Name Action
LOUISVILLE LODGE #6, FRATERNAL ORDER OF POLICE, INC. Merger
JEFFERSON COUNTY FRATERNAL ORDER OF POLICE LODGE # 14, INC. Merger

Filings

Name File Date
Annual Report 2025-02-12
Annual Report Amendment 2024-08-20
Annual Report 2024-03-04
Annual Report Amendment 2023-12-29
Annual Report 2023-05-01
Registered Agent name/address change 2023-05-01
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report Amendment 2020-04-24
Annual Report 2020-01-15

Sources: Kentucky Secretary of State