Name: | KGA-PGA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Apr 1978 (47 years ago) |
Organization Date: | 06 Apr 1978 (47 years ago) |
Last Annual Report: | 06 Feb 2025 (4 months ago) |
Organization Number: | 0088183 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 1116 ELMORE JUST DR, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dean Terry | President |
Name | Role |
---|---|
Phil Armbruster | Secretary |
Name | Role |
---|---|
Phil Armbruster | Director |
Jim Thompson | Director |
Danny Baron | Director |
Tom Walters | Director |
Dan Wilhem | Director |
Charles Whelan | Director |
THOMAS MUSSELMAN | Director |
WILLIAM A. MUSSELMAN | Director |
JAMES OSBORNE | Director |
WILLIAM MEYER, JR. | Director |
Name | Role |
---|---|
Chad Martin | Vice President |
Name | Role |
---|---|
Peter Kremer, CEO | Registered Agent |
Name | Role |
---|---|
THOMAS A. MUSSELMAN | Incorporator |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY JUNIOR GOLF TOUR | Inactive | 2008-07-15 |
KGA-PGA JUNIOR GOLF ASSOCIATION | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-06 |
Annual Report | 2025-02-06 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2023-03-15 |
Sources: Kentucky Secretary of State