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 |
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 |
Name | Role |
---|---|
JOE INCONTRO | Incorporator |
JOHN W. MENGES | Incorporator |
JAMES D. BRADLEY | Incorporator |
Name | Role |
---|---|
Henry Ryan | President |
Name | Role |
---|---|
John Atkeson | Secretary |
Name | Role |
---|---|
John Atkeson | Treasurer |
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 |
Name | Role |
---|---|
JOHN A. ATKESON (PETE) | Registered Agent |
Name | Action |
---|---|
THE KENTUCKY STATE BOWLING ASSOCIATION, INCORPORATED | Old Name |
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