Name: | HUB CITY LODGE NO. 172 INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Mar 2018 (7 years ago) |
Organization Date: | 26 Mar 2018 (7 years ago) |
Last Annual Report: | 18 Jun 2024 (9 months ago) |
Organization Number: | 1015760 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40159 |
City: | Radcliff |
Primary County: | Hardin County |
Principal Office: | PO BOX 462, RADCLIFF, KY 40159 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Timothy Brown | President |
Name | Role |
---|---|
Johnny Ware | Treasurer |
Name | Role |
---|---|
Jonathan Fortner | Officer |
Gerald Williams | Officer |
Sonnie Elliot | Officer |
Alonzo Aaron | Officer |
Name | Role |
---|---|
Mark Maxwell | Secretary |
Name | Role |
---|---|
Johnny Ware | Director |
Mark Maxwell | Director |
Timothy Brown | Director |
JOHNNY WARE | Director |
LEON FAULK | Director |
STEPHEN MCCRAY | Director |
Name | Role |
---|---|
KEVIN L. RUSSELL | Registered Agent |
Name | Role |
---|---|
WILLIE E. GEE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-08-14 |
Annual Report | 2022-03-10 |
Annual Report | 2021-08-20 |
Registered Agent name/address change | 2021-03-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-03-29 |
Articles of Incorporation | 2018-03-26 |
Sources: Kentucky Secretary of State