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 |
Name | Role |
---|---|
RICHARD GOOCH | Registered Agent |
Name | Role |
---|---|
WILLIE H. JACKSON | Director |
E.P. LOGAN | Director |
ISSAC WILLIAMS | Director |
Joseph Byrd | Director |
ISAAC WILLIAMS | Director |
James Brady | Director |
Name | Role |
---|---|
WILLIE H. JACKSON | Incorporator |
Name | Role |
---|---|
Timothy Mitchell | President |
Name | Role |
---|---|
Richard Gooch | Secretary |
Name | Role |
---|---|
ISAAC WILLIAMS | Treasurer |
Name | Action |
---|---|
KENTUCKY STATE ASSOCIATION OF I.B.P.O.E. OF W. INC. | Old Name |
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