Search icon

PURCHASE AERIE4464 FRATERNAL ORDER OF EAGLES, INC.

Company Details

Name: PURCHASE AERIE4464 FRATERNAL ORDER OF EAGLES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Sep 2003 (22 years ago)
Organization Date: 18 Sep 2003 (22 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0568336
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 2207 STATE ROUTE 1276, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM BYRNES Registered Agent

Secretary

Name Role
LISA PRITCHARD Secretary

Vice President

Name Role
JAMES FINNELL Vice President

President

Name Role
WILLIAM (BILL ) BYRNES President

Treasurer

Name Role
KIM WICKER Treasurer

Director

Name Role
Terry McKinney Director
TRACEY KENSON Director
JOHN PAINTER Director
SAM ELLEGOOD Director
LISA PRITCHARD Director
DON BURGESS Director
BILLY M GORE Director
JEFF WILLIAMS Director

Incorporator

Name Role
DON BURGESS Incorporator
BILLY M GORE Incorporator
JEFF WILLIAMS Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Registered Agent name/address change 2025-02-17
Annual Report 2024-03-20
Annual Report 2023-09-28
Registered Agent name/address change 2022-03-21
Reinstatement Certificate of Existence 2022-02-21
Reinstatement 2022-02-21
Reinstatement Approval Letter Revenue 2022-02-16
Administrative Dissolution 2020-10-08
Registered Agent name/address change 2019-12-16

Sources: Kentucky Secretary of State