Search icon

KENTUCKY STATE USBC, INC.

Company Details

Name: KENTUCKY STATE USBC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 26 Jun 1963 (62 years ago)
Organization Date: 26 Jun 1963 (62 years ago)
Last Annual Report: 29 Jun 2018 (7 years ago)
Organization Number: 0028416
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2344 WALCOT WAY, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Director

Name Role
JOE INCONTRO Director
JAS. D. BRADLEY Director
Jim King Director
Charlie Tackette Director
Bill Carrithers Director
David McIntosh Director
Lee Lamoureaux Director
Brandon Burns Director
Jackie Skipworth Director
James Cantrell Director

Incorporator

Name Role
JOE INCONTRO Incorporator
JOHN W. MENGES Incorporator
JAMES D. BRADLEY Incorporator

President

Name Role
Henry Ryan President

Secretary

Name Role
John Atkeson Secretary

Treasurer

Name Role
John Atkeson Treasurer

Vice President

Name Role
Jack McCarthy Vice President
Richard Lutz Vice President
Sean Baker Vice President
Aaron Long Vice President
Harvey Poynter Vice President
Steve Thompson Vice President
David McClements Vice President

Registered Agent

Name Role
JOHN A. ATKESON (PETE) Registered Agent

Former Company Names

Name Action
THE KENTUCKY STATE BOWLING ASSOCIATION, INCORPORATED Old Name

Filings

Name File Date
Dissolution 2019-06-21
Registered Agent name/address change 2018-06-29
Annual Report 2018-06-29
Principal Office Address Change 2017-06-25
Annual Report 2017-06-25
Annual Report 2016-06-01
Principal Office Address Change 2016-06-01
Annual Report 2015-01-07
Registered Agent name/address change 2015-01-06
Principal Office Address Change 2015-01-06

Sources: Kentucky Secretary of State