Name: | SOUTHERN BOWLING CONGRESS, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Dec 1963 (61 years ago) |
Organization Date: | 05 Dec 1963 (61 years ago) |
Last Annual Report: | 04 Jan 2025 (5 months ago) |
Organization Number: | 0047377 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1221 Darrowby Lane SW, Decatur, AL 35603 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EUGENE H. WELLS | Director |
HARRY R. BENGE | Director |
Bo Hill | Director |
Tabitha Borden | Director |
Dwayne Cutt | Director |
Susie Brown | Director |
Alder Ahlvin | Director |
Tracy Abbott | Director |
Laura Madsen | Director |
Herb White | Director |
Name | Role |
---|---|
JACQUES W. CURWEN | Incorporator |
EUGENE H. WELLS | Incorporator |
HARRY R. BENGE | Incorporator |
Name | Role |
---|---|
BOB VOGT, INC. | Registered Agent |
Name | Role |
---|---|
James Grimes | President |
Name | Role |
---|---|
Michael Shirley | Vice President |
Richard Harris | Vice President |
Rusty Ramsey | Vice President |
Joan Webb | Vice President |
Lamont Reed | Vice President |
Robert Johnson | Vice President |
Micheal Pye | Vice President |
Scott Vogt | Vice President |
Name | File Date |
---|---|
Principal Office Address Change | 2025-01-04 |
Annual Report | 2025-01-04 |
Annual Report | 2024-01-01 |
Annual Report | 2023-01-04 |
Annual Report Amendment | 2023-01-04 |
Sources: Kentucky Secretary of State