Search icon

KENTUCKY GOLF ASSOCIATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY GOLF ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Apr 1946 (79 years ago)
Organization Date: 03 Apr 1946 (79 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0146285
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 DRIVE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Incorporator

Name Role
EARL M. RUBY Incorporator
A. V. STEGEMAN JR. Incorporator
WARD A. HILLERICH Incorporator
HUGH H. CLINES Incorporator
J. C. MYERS Incorporator

Director

Name Role
J. C. MYERS Director
Jessica Grace Director
Jim Thompson Director
Dean Terry Director
Dave Nicholas Director
Bradley Sutherland Director
A. V. STEGEMAN JR. Director
WARD A. HILLERICH Director
HUGH H. CLINES Director
EARL M. RUBY Director

President

Name Role
Phil Armbruster President

Registered Agent

Name Role
Connie Saner, EXECUTIVE DIRECTOR Registered Agent

Vice President

Name Role
Dan Wilhelm Vice President

Former Company Names

Name Action
KENTUCKY STATE GOLF ASSOCIATION Old Name

Filings

Name File Date
Annual Report 2025-02-06
Registered Agent name/address change 2025-02-06
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Registered Agent name/address change 2023-03-15

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
23-7150508
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
2014-07
National Taxonomy Of Exempt Entities:
M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Golf
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-10 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Misc Commodities & Other Exp Dues 55.89
Executive 2023-09-06 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Misc Commodities & Other Exp Dues 52
Executive 2023-07-05 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Misc Commodities & Other Exp Dues 26

Sources: Kentucky Secretary of State