Search icon

OLDHAM COUNTY FRATERNAL ORDER OF POLICE LODGE 62, INC.

Company Details

Name: OLDHAM COUNTY FRATERNAL ORDER OF POLICE LODGE 62, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Jan 2017 (8 years ago)
Organization Date: 24 Jan 2017 (8 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0974155
Industry: Legal Services
Number of Employees: Large (100+)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 3405 WEST HIGHWAY 146, LA GRANGE, KY 40031
Place of Formation: KENTUCKY

President

Name Role
Nick Smith President

Secretary

Name Role
Jessica Childers Secretary

Treasurer

Name Role
Tina Bosemer Treasurer

Vice President

Name Role
Ray Whitehill Vice President

Director

Name Role
Tina Bosemer Director
Jessica Childers Director
Nick Smith Director
Ray Whitehill Director
NICK DICKEN Director
TINA BOSEMER Director
JEREMIAH DOWELL Director
ROBERT LANE Director
JESSICA CHILDERS Director
BRIAN PHILLIPS Director

Registered Agent

Name Role
HON. D. BERRY BAXTER Registered Agent

Incorporator

Name Role
TINA BOSEMER Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2025-02-18
Annual Report 2025-02-18
Annual Report 2025-02-18
Annual Report 2025-02-18
Annual Report 2024-02-29
Annual Report 2023-03-20
Annual Report 2022-04-06
Annual Report 2021-05-19
Annual Report 2020-06-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1179651 Corporation Unconditional Exemption 102 WEST MAIN STREET, LAGRANGE, KY, 40031-0000 2018-07
In Care of Name -
Group Exemption Number 0000
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Mutual/Membership Benefit: Fraternal Societies
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes

Determination Letter

Final Letter(s) FinalLetter_61-1179651_OLDHAMCOUNTYFRATERNALORDEROFPOLICELODGE62INC_01022018.tif

Form 990-N (e-Postcard)

Organization Name OLDHAM COUNTY FRATERNAL ORDER OF POLICE LODGE 62 INC
EIN 61-1179651
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 102 West Main Street, Lagrange, KY, 40031, US
Principal Officer's Name Robert Lane
Principal Officer's Address 102 West Main Street, Lagrange, KY, 40031, US
Organization Name OLDHAM COUNTY FRATERNAL ORDER OF POLICE LODGE 62 INC
EIN 61-1179651
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 102 West Main Street, Lagrange, KY, 40031, US
Principal Officer's Name Robert Lane
Principal Officer's Address 102 West Main Street, Lagrange, KY, 40031, US
Organization Name OLDHAM COUNTY FRATERNAL ORDER OF POLICE LODGE 62 INC
EIN 61-1179651
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 102 West Main Street, Lagrange, KY, 40031, US
Principal Officer's Name Robert Lane
Principal Officer's Address 102 West Main Street, Lagrange, KY, 40031, US
Organization Name OLDHAM COUNTY FRATERNAL ORDER OF POLICE LODGE 62 INC
EIN 61-1179651
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 102 West Main Street, Lagrange, KY, 40031, US
Principal Officer's Name Robert Lane
Principal Officer's Address 102 West Main Street, Lagrange, KY, 40031, US
Organization Name OLDHAM COUNTY FRATERNAL ORDER OF POLICE LODGE 62 INC
EIN 61-1179651
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 102 West Main Street, Lagrange, KY, 40031, US
Principal Officer's Name Robert Lane
Principal Officer's Address 102 West Main Street, Lagrange, KY, 40031, US
Organization Name OLDHAM COUNTY FRATERNAL ORDER OF POLICE LODGE 62 INC
EIN 61-1179651
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 102 West Main Street, Lagrange, KY, 40031, US
Principal Officer's Name Nick Dickens
Principal Officer's Address 102 West Main Street, Lagrange, KY, 40031, US
Website URL http://www.oldhamcountyfop.org/
Organization Name FRATERNAL ORDER OF POLICE
EIN 61-1179651
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4604 South HWY 53, Crestwood, KY, 40014, US
Principal Officer's Name Neil Johnson
Principal Officer's Address 4604 South HWY 53, Crestwood, KY, 40014, US
Organization Name FRATERNAL ORDER OF POLICE
EIN 61-1179651
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4604 South HWY 53, Crestwood, KY, 40014, US
Principal Officer's Name Neil Johnson
Principal Officer's Address 2015 Manning Place, LaGrange, KY, 40031, US
Website URL www.oldhamcountypolice.com/fop
Organization Name FRATERNAL ORDER OF POLICE
EIN 61-1179651
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4604 S HIGHWAY 53, CRESTWOOD, KY, 40014, US
Principal Officer's Name NEIL JOHNSON
Principal Officer's Address 2015 MANNING PLACE, LA GRANGE, KY, 40031, US
Website URL WWW.OLDHAMCOUNTYPOLICE.COM/FOP
Organization Name FRATERNAL ORDER OF POLICE
EIN 61-1179651
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 518 E Washington Street, LaGrange, KY, 40031, US
Principal Officer's Name Fraternal Order of Police Lodge 62
Principal Officer's Address 518 E Washington Street, LaGrange, KY, 40031, US

Sources: Kentucky Secretary of State