Name: | KENTUCKY TENNIS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 May 1976 (49 years ago) |
Organization Date: | 12 May 1976 (49 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0078442 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 8900 GREENWAY COMMONS PLACE, SUITE # 101, LOUISVILLE, KY 40220-4070 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robyn White | Director |
Sarah House | Director |
CHARLES HINDS | Director |
A. STEWART KOCH | Director |
SHERRI URBACH | Director |
DIANE SAUNDERS | Director |
SHERRIE URBACH | Director |
DIANE SANDERS | Director |
Allison Sobiack | Director |
Chad Young | Director |
Name | Role |
---|---|
HELEN L. LANG | Incorporator |
Name | Role |
---|---|
JASON MILLER | Registered Agent |
Name | Role |
---|---|
Brooks Lundy | Secretary |
Name | Role |
---|---|
Brenda Clayton | Treasurer |
Name | Role |
---|---|
Ellen Miller | Vice President |
Alfie Cheng | Vice President |
Sonya Harward | Vice President |
Anne Miller | Vice President |
Name | Role |
---|---|
RC Scheinler | President |
Name | Action |
---|---|
KENTUCKY STATE TENNIS ASSOCIATION, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
USTA Kentucky | Active | 2026-04-22 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-28 |
Annual Report | 2022-05-12 |
Annual Report | 2021-04-22 |
Sources: Kentucky Secretary of State