Search icon

LOUISVILLE RUGBY FOOTBALL, INC.

Company Details

Name: LOUISVILLE RUGBY FOOTBALL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Mar 1978 (47 years ago)
Organization Date: 13 Mar 1978 (47 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0087552
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 5 Pembroke Rd, Louisville, KY 40220
Place of Formation: KENTUCKY

Director

Name Role
Steven Joseph Parrish Director
THOMAS A. KLAUSING Director
ROBERT W. EVERETT Director
JAMES H. DIDIER Director
George Davies Director
Timothy Minor Director
Francis Viancourt Director

Incorporator

Name Role
JAMES H. DIDIER Incorporator
ROBERT W. EVERETT Incorporator
THOMAS A. KLAUSING Incorporator

Registered Agent

Name Role
STEVEN J. PARRISH Registered Agent

President

Name Role
Steven Parrish President

Vice President

Name Role
Francis Viancourt Vice President

Treasurer

Name Role
Timothy Minor Treasurer

Secretary

Name Role
George Davies Secretary

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Registered Agent name/address change 2023-12-15
Principal Office Address Change 2023-12-15
Annual Report Amendment 2023-12-15
Annual Report 2023-03-15
Annual Report 2022-03-01
Registered Agent name/address change 2021-09-24
Annual Report 2021-02-09
Annual Report 2020-02-27

Sources: Kentucky Secretary of State