Name: | WASHINGTON LODGE #1513, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Feb 2006 (19 years ago) |
Organization Date: | 06 Feb 2006 (19 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Organization Number: | 0631421 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40050 |
City: | New Castle |
Primary County: | Henry County |
Principal Office: | P.O. BOX 757, NEW CASTLE, KY 40050 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD D SMITH | Director |
FRANK E. GOODLOE, JR. | Director |
WILLIAM E. SMITH | Director |
WILLIAM E SMITH | Director |
GEORGE FOREE | Director |
Name | Role |
---|---|
FRANK E. GOODLOE, JR. | Incorporator |
RICHARD D. SMITH | Incorporator |
WILLIAM E. SMITH | Incorporator |
Name | Role |
---|---|
RICHARD D SMITH | President |
Name | Role |
---|---|
WILLIAM E SMITH | Vice President |
Name | Role |
---|---|
WILLIAM E SMITH | Treasurer |
Name | Role |
---|---|
WILLIAM E. SMITH | Registered Agent |
Name | Role |
---|---|
BILLY KIPHART | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-06-30 |
Annual Report | 2023-06-30 |
Annual Report Amendment | 2022-07-26 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-10 |
Annual Report | 2020-06-11 |
Annual Report | 2019-05-09 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-11 |
Sources: Kentucky Secretary of State