Name: | FRATERNAL ORDER OF EAGLES, #1564, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Nov 2006 (18 years ago) |
Organization Date: | 22 Nov 2006 (18 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0651486 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 139 EAST SECOND STREET, MAYSVILLE, KY 41056-1201 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID DICKSON | Director |
MICHAEL HORD | Director |
HENRY GEE | Director |
HENRY R KILGORE | Director |
WILLIAM THOMPSON | Director |
JOE KISKADEN | Director |
Name | Role |
---|---|
WILLIAM IVANS | Incorporator |
FORREST FIELDS | Incorporator |
CALVIN WHITE | Incorporator |
DONNIE YOUNG | Incorporator |
LARRY BOONE | Incorporator |
Name | Role |
---|---|
MICHAEL HINTON | President |
Name | Role |
---|---|
BRUCE A KNOWLES | Secretary |
Name | Role |
---|---|
EDWARD CLARK | Treasurer |
Name | Role |
---|---|
MICHAEL HORD | Vice President |
Name | Role |
---|---|
BRUCE KNOWLES | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 081-RS-0518 | Special Sunday Retail Drink License | Active | 2024-05-16 | 2006-02-02 | - | 2025-06-30 | 139 E 2nd St, Maysville, Mason, KY 41056 |
Department of Alcoholic Beverage Control | 081-NQ3-1032 | NQ3 Retail Drink License | Active | 2024-05-16 | 2013-06-25 | - | 2025-06-30 | 139 E 2nd St, Maysville, Mason, KY 41056 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2024-03-07 |
Annual Report | 2024-03-07 |
Annual Report | 2023-04-13 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-01 |
Annual Report | 2019-05-30 |
Registered Agent name/address change | 2019-05-30 |
Annual Report | 2018-04-23 |
Sources: Kentucky Secretary of State