Search icon

UNIVERSITY OF LOUISVILLE ATHLETIC ASSOCIATION, INC.

Company Details

Name: UNIVERSITY OF LOUISVILLE ATHLETIC ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Feb 1984 (41 years ago)
Organization Date: 29 Feb 1984 (41 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0187136
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 40292
City: Louisville
Primary County: Jefferson County
Principal Office: UNIVERSITY OF LOUISVILLE, OFFICE OF UNIVERSITY COUNSEL, LOUISVILLE, KY 40292
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549004ZBNLNQNQEU911 0187136 US-KY GENERAL ACTIVE No data

Addresses

Legal c/o AMY E. SHOEMAKER, UNIVERSITY OF LOUISVILLE, 2301 S. THIRD STREET, Louisville, US-KY, US, 40292
Headquarters UNIVERSITY OF LOUISVILLE, OFFICE OF UNIVERSITY COUNSEL, Louisville, US-KY, US, 40292

Registration details

Registration Date 2021-04-13
Last Update 2022-05-04
Status LAPSED
Next Renewal 2022-04-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0187136

Director

Name Role
MR. STEVEN B. BING Director
DR. BURT L. MONROE Director
DR. DONALD C. SWAIN Director
Sam Rechter Director
Larry Benz Director
Ron Wright Director

Incorporator

Name Role
DONALD C. SWAIN Incorporator

Registered Agent

Name Role
ANGELA CURRY Registered Agent

President

Name Role
Kim Schatzel President

Officer

Name Role
Sherri Wallace Officer

Secretary

Name Role
Katie Hayden Secretary

Treasurer

Name Role
Kari Donahue Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0002737 Organization Inactive - - - 2024-02-27 Louisville, JEFFERSON, KY

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-17
Registered Agent name/address change 2022-03-24
Annual Report 2022-03-24
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-23
Annual Report 2018-05-22
Registered Agent name/address change 2018-05-08
Annual Report 2017-05-01

Sources: Kentucky Secretary of State