Name: | UNIVERSITY OF KENTUCKY VARSITY LETTER ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Sep 1970 (55 years ago) |
Organization Date: | 02 Sep 1970 (55 years ago) |
Last Annual Report: | 18 Mar 2025 (a month ago) |
Organization Number: | 0053297 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40522 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 22255, LEXINGTON, KY 40522 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Todd Young | Director |
Matt Layow | Director |
David Lyons | Director |
Tom Clark | Director |
KENNETH H. ROLLINS | Director |
DON C. SULLIVAN | Director |
NORRIS FLYNN | Director |
JOHN M. GRIGGS | Director |
Kerry Baird | Director |
Lester Boyd | Director |
Name | Role |
---|---|
Jim Lokesak | Registered Agent |
Name | Role |
---|---|
DON SULLIVAN | Incorporator |
NORRIS FLYNN | Incorporator |
Name | Role |
---|---|
Jeremy Jarmon | President |
Name | Role |
---|---|
Bob Jones | Secretary |
Name | Role |
---|---|
Todd Shadowen | Treasurer |
Name | Role |
---|---|
Tim Francis | Officer |
JIm Lokesak | Officer |
Name | Role |
---|---|
Joe Hudgins | Vice President |
Name | Action |
---|---|
UNIVERSITY OF KENTUCKY VARSITY LETTERMEN'S ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-18 |
Registered Agent name/address change | 2025-03-18 |
Annual Report | 2024-08-26 |
Registered Agent name/address change | 2023-09-26 |
Annual Report | 2023-09-26 |
Annual Report | 2022-08-08 |
Annual Report | 2021-01-15 |
Annual Report | 2020-02-18 |
Annual Report | 2019-02-18 |
Annual Report | 2018-08-28 |
Sources: Kentucky Secretary of State