Search icon

KENTUCKY SECTION, P. G. A. OF AMERICA, INC.

Company Details

Name: KENTUCKY SECTION, P. G. A. OF AMERICA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Mar 1970 (55 years ago)
Organization Date: 12 Mar 1970 (55 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0028390
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 1116 ELMORE JUST DRIVE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Director

Name Role
BILL MEYER Director
CHARLES VITTITOE Director
PETE DOLL Director
Jacob Blair Director
Tom Walters Director
BERT CROGHAN Director
JIM O'HERN Director
Blake Hardesty Director
Kelly Williams Director
David Hufffman Director

President

Name Role
Chad Martin President

Registered Agent

Name Role
SALLY C. MORGAN, EXECUTIVE DIRECTOR Registered Agent

Incorporator

Name Role
JAMES W. O'HERN Incorporator

Secretary

Name Role
Tom Walters Secretary

Vice President

Name Role
Charles Whelan Vice President

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-28
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Registered Agent name/address change 2022-03-16
Annual Report 2022-03-16
Annual Report 2021-06-17
Registered Agent name/address change 2020-07-23
Annual Report 2020-06-23
Registered Agent name/address change 2019-08-27

Sources: Kentucky Secretary of State