Search icon

FRATERNAL ORDER OF EAGLES, #1564, INC.

Company Details

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

Director

Name Role
DAVID DICKSON Director
MICHAEL HORD Director
HENRY GEE Director
HENRY R KILGORE Director
WILLIAM THOMPSON Director
JOE KISKADEN Director

Incorporator

Name Role
WILLIAM IVANS Incorporator
FORREST FIELDS Incorporator
CALVIN WHITE Incorporator
DONNIE YOUNG Incorporator
LARRY BOONE Incorporator

President

Name Role
MICHAEL HINTON President

Secretary

Name Role
BRUCE A KNOWLES Secretary

Treasurer

Name Role
EDWARD CLARK Treasurer

Vice President

Name Role
MICHAEL HORD Vice President

Registered Agent

Name Role
BRUCE KNOWLES Registered Agent

Licenses

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

Filings

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