Name: | KENTUCKY YOUTH SOCCER ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Dec 1979 (45 years ago) |
Organization Date: | 06 Dec 1979 (45 years ago) |
Last Annual Report: | 11 Apr 2024 (a year ago) |
Organization Number: | 0142863 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 158 CONSTITUTION STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
E. SUE GOMPPER | Director |
KEN TAYBI | Director |
JOHN W. GOMPPER | Director |
EVERETT POLLEY | Director |
GLENN CARLSON | Director |
Stan Sizemore | Director |
Lacey Miles | Director |
Michael Ratliff | Director |
Stan Settle | Director |
Duncan Campbell | Director |
Name | Role |
---|---|
JOHN W. GOMPPER | Incorporator |
Name | Role |
---|---|
KRIS ZANDER | Registered Agent |
Name | Role |
---|---|
Martin Tucker | President |
Name | Role |
---|---|
JIm Long | Secretary |
Name | Role |
---|---|
Dan Clift | Treasurer |
Name | Role |
---|---|
Robert Rodosky | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-04-11 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-23 |
Annual Report | 2021-05-24 |
Annual Report | 2020-05-28 |
Sources: Kentucky Secretary of State