Search icon

UNIVERSITY OF KENTUCKY VARSITY LETTER ASSOCIATION, INC.

Company Details

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

Director

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

Registered Agent

Name Role
Jim Lokesak Registered Agent

Incorporator

Name Role
DON SULLIVAN Incorporator
NORRIS FLYNN Incorporator

President

Name Role
Jeremy Jarmon President

Secretary

Name Role
Bob Jones Secretary

Treasurer

Name Role
Todd Shadowen Treasurer

Officer

Name Role
Tim Francis Officer
JIm Lokesak Officer

Vice President

Name Role
Joe Hudgins Vice President

Former Company Names

Name Action
UNIVERSITY OF KENTUCKY VARSITY LETTERMEN'S ASSOCIATION, INC. Old Name

Filings

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