Name: | SPORTS CAR CLUB OF AMERICA, RIVER CITIES REGION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Dec 1983 (41 years ago) |
Organization Date: | 27 Dec 1983 (41 years ago) |
Last Annual Report: | 07 Feb 2025 (a month ago) |
Organization Number: | 0184921 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41105 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | PO Box 2112, Ashland, KY 41105 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Nathan E Parks | Registered Agent |
Name | Role |
---|---|
Dave Bruce | Secretary |
Name | Role |
---|---|
Justin Thomas | President |
Michael Bartram | President |
Name | Role |
---|---|
Nathan Parks | Treasurer |
Name | Role |
---|---|
Brandon Hulett | Director |
Michael Bartram | Director |
Doug Crawford | Director |
Don Butler | Director |
Richard Queen | Director |
Jason Rooper | Director |
WILLIAM GWINN | Director |
HOWARD PEYTON | Director |
JANE MCKENZIE | Director |
STEVEN MCKENZIE | Director |
Name | Role |
---|---|
ED BILLING | Incorporator |
WILLIAM GWINN | Incorporator |
HOWARD ROSE | Incorporator |
JOHN SANDERS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-03-27 |
Registered Agent name/address change | 2023-02-20 |
Principal Office Address Change | 2023-02-20 |
Annual Report | 2023-02-20 |
Annual Report | 2022-05-16 |
Annual Report | 2021-09-23 |
Annual Report | 2020-06-24 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-11 |
Sources: Kentucky Secretary of State