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 |
Name | Role |
---|---|
WILLIAM BYRNES | Registered Agent |
Name | Role |
---|---|
LISA PRITCHARD | Secretary |
Name | Role |
---|---|
JAMES FINNELL | Vice President |
Name | Role |
---|---|
WILLIAM (BILL ) BYRNES | President |
Name | Role |
---|---|
KIM WICKER | Treasurer |
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 |
Name | Role |
---|---|
DON BURGESS | Incorporator |
BILLY M GORE | Incorporator |
JEFF WILLIAMS | Incorporator |
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