Search icon

FRATERNAL ORDER OF POLICE, TOWN BRANCH LODGE #83, INC.

Company Details

Name: FRATERNAL ORDER OF POLICE, TOWN BRANCH LODGE #83, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Apr 2009 (16 years ago)
Organization Date: 27 Apr 2009 (16 years ago)
Last Annual Report: 13 Aug 2024 (8 months ago)
Organization Number: 0728616
Industry: Membership Organizations
Number of Employees: Large (100+)
ZIP code: 40533
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 8280, LEXINGTON, KY 40533-8280
Place of Formation: KENTUCKY

Director

Name Role
ROBERT L. WALKER Director
Edmondo Abbondante Director
Micheal Harris Director
James Knowlton Director
Nancy Quinette Director
Roy Compston Director
Martin Harley Director
KEVIN L. JOHNSON Director
JAMES J. CAPILLO Director
CRESCENZO T. VIGLIOTTA Director

Secretary

Name Role
Kelsey Brown Secretary

Treasurer

Name Role
Chesley Woodrum Treasurer

Vice President

Name Role
Steven Parker Vice President

President

Name Role
Justin Waters President

Registered Agent

Name Role
Chesley Woodrum Registered Agent

Incorporator

Name Role
JAMES J. CAPILLO Incorporator

Former Company Names

Name Action
TOWN BRANCH FOP LODGE #83 INC. Old Name

Filings

Name File Date
Annual Report 2024-08-13
Registered Agent name/address change 2024-08-13
Amendment 2024-03-25
Annual Report 2023-04-14
Annual Report 2022-05-28
Annual Report 2021-05-26
Annual Report 2020-05-31
Annual Report 2019-08-28
Annual Report 2018-08-18
Annual Report 2017-06-30

Sources: Kentucky Secretary of State