Search icon

LOUISVILLE CORRECTIONS FRATERNAL ORDER OF POLICE LODGE 77, INC.

Company Details

Name: LOUISVILLE CORRECTIONS FRATERNAL ORDER OF POLICE LODGE 77, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Feb 2005 (20 years ago)
Organization Date: 07 Feb 2005 (20 years ago)
Last Annual Report: 26 Mar 2025 (a month ago)
Organization Number: 0605389
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40215
City: Louisville
Primary County: Jefferson County
Principal Office: 3556 TAYLOR BOULEVARD, LOUISVILLE, KY 40215-2643
Place of Formation: KENTUCKY

Director

Name Role
Rodger Ledrick Director
Tim Dearinger Director
Nick Angelini Director
MICHAEL GOLDSMITH Director
TONY HARRIS Director
CATHY CRENSHAW Director

President

Name Role
Rodger Ledrick President

Vice President

Name Role
Michael Sacra Vice President

Secretary

Name Role
Tim Dearinger Secretary

Treasurer

Name Role
Nick Angelini Treasurer

Incorporator

Name Role
MICHAEL GOLDSMITH Incorporator
TONY HARRIS Incorporator
CATHY CRENSHAW Incorporator

Registered Agent

Name Role
TIMOTHY DEARINGER Registered Agent

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-03-08
Registered Agent name/address change 2023-04-09
Annual Report 2023-04-09
Registered Agent name/address change 2023-04-09
Annual Report 2023-04-09
Annual Report 2022-03-06
Annual Report 2021-03-05
Annual Report 2020-03-19
Annual Report Amendment 2019-12-30

Sources: Kentucky Secretary of State