Search icon

KENTUCKY ATHLETIC HALL OF FAME, INC.

Company Details

Name: KENTUCKY ATHLETIC HALL OF FAME, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Mar 1963 (62 years ago)
Organization Date: 08 Mar 1963 (62 years ago)
Last Annual Report: 18 Apr 2017 (8 years ago)
Organization Number: 0027253
ZIP code: 40233
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 37370, LOUISVILLE, KY 40233
Place of Formation: KENTUCKY

Incorporator

Name Role
WM. A. STONE Incorporator
THOS. E. GATES Incorporator
EARL RUBY Incorporator
EUGENE P. STUART Incorporator

Director

Name Role
MIKE WERTHEIM Director
RON SHEERAN Director
JOHN KAREM Director
WILLIAM P. MALONE Director
RICHARD K. FENLEY Director
LESLIE D. ABERSON Director
HENRY D. ORMSBY, III Director
WILLIAM A. BUCKAWAY, JR. Director

Registered Agent

Name Role
JIM ELLIS INC. Registered Agent

Secretary

Name Role
MIKE WERTHHEIM Secretary

President

Name Role
Jim Ellis President

Treasurer

Name Role
Bill Malone Treasurer

Signature

Name Role
JO S BARRETT Signature

Vice President

Name Role
TOM STELTENKAMP Vice President

Filings

Name File Date
Dissolution 2017-12-28
Annual Report 2017-04-18
Annual Report 2016-03-22
Annual Report 2015-06-04
Reinstatement Certificate of Existence 2014-07-25
Reinstatement 2014-07-25
Reinstatement Approval Letter Revenue 2014-07-25
Administrative Dissolution 2013-09-28
Annual Report 2012-02-23
Annual Report 2011-08-09

Sources: Kentucky Secretary of State