Search icon

KENTUCKY STATE ASSOCIATION / INDIANA OF I.B.P.O.E. OF W. INC.

Company Details

Name: KENTUCKY STATE ASSOCIATION / INDIANA OF I.B.P.O.E. OF W. INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Nov 2005 (19 years ago)
Organization Date: 22 Nov 2005 (19 years ago)
Last Annual Report: 11 Mar 2025 (3 days ago)
Organization Number: 0626125
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 980 Valley Farm Dr, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD GOOCH Registered Agent

Director

Name Role
WILLIE H. JACKSON Director
E.P. LOGAN Director
ISSAC WILLIAMS Director
Joseph Byrd Director
ISAAC WILLIAMS Director
James Brady Director

Incorporator

Name Role
WILLIE H. JACKSON Incorporator

President

Name Role
Timothy Mitchell President

Secretary

Name Role
Richard Gooch Secretary

Treasurer

Name Role
ISAAC WILLIAMS Treasurer

Former Company Names

Name Action
KENTUCKY STATE ASSOCIATION OF I.B.P.O.E. OF W. INC. Old Name

Filings

Name File Date
Principal Office Address Change 2025-03-11
Annual Report 2025-03-11
Annual Report 2024-06-27
Registered Agent name/address change 2024-06-27
Registered Agent name/address change 2024-01-30
Principal Office Address Change 2024-01-16
Annual Report 2023-06-13
Annual Report Amendment 2022-06-25
Annual Report Amendment 2022-06-22
Annual Report 2022-05-05

Sources: Kentucky Secretary of State