Search icon

ANCIENT ORDER OF HIBERNIANS KENTUCKY, INC.

Company Details

Name: ANCIENT ORDER OF HIBERNIANS KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 May 2019 (6 years ago)
Organization Date: 10 May 2019 (6 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 1058235
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10200 Forest Green Blvd, Suite 602, Louisville, Louisville, KY 40223
Place of Formation: KENTUCKY

Vice President

Name Role
Bradley Jameson Miller Vice President

Director

Name Role
Bradley Jameson Miller Director
TIMOTHY T BOURKE, III Director
SHAUN MCKIERNAN Director
BRADLEY J MILLER Director
ANDREW MOORE Director
JOHN O'DWYER III Director
Neil Baine Director
Todd Geddes Director

Incorporator

Name Role
TIMOTHY T BOURKE, III Incorporator

Registered Agent

Name Role
NEIL P BAINE Registered Agent

Treasurer

Name Role
Neil Baine Treasurer

President

Name Role
JOHN O'DWYER III President

Secretary

Name Role
Todd Geddes Secretary

Filings

Name File Date
Annual Report 2024-07-01
Registered Agent name/address change 2024-07-01
Principal Office Address Change 2024-07-01
Annual Report 2023-06-05
Annual Report 2022-05-12
Annual Report 2021-06-28
Annual Report 2020-06-25
Articles of Incorporation 2019-05-10

Sources: Kentucky Secretary of State