Name: | KENTUCKY HIGH SCHOOL ATHLETIC DIRECTORS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Sep 1984 (41 years ago) |
Organization Date: | 27 Sep 1984 (41 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0193983 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40056 |
City: | Pewee Valley |
Primary County: | Oldham County |
Principal Office: | ATTN: MITCH IRVINE, 6614 ASHBROOKE DRIVE, PEWEE VALLEY, KY 40056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gale Travis | Secretary |
Name | Role |
---|---|
Hugh McReynolds | Officer |
Name | Role |
---|---|
Hugh McReynolds | Director |
Mitchell Irvin | Director |
Arthur Ballard | Director |
REV. HARRY JANSING | Director |
JIM WATKINS | Director |
JIM REUTHER | Director |
Name | Role |
---|---|
Mitchell Irvin | Treasurer |
Name | Role |
---|---|
TJ Wesselman | President |
Name | Role |
---|---|
GEORGE E. MERCKER | Incorporator |
Name | Role |
---|---|
STUEDLE, SPEARS & FRANCKE, PSC | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY ATHLETIC ADMINISTRATORS' ASSOCIATION | Active | 2030-02-05 |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-05 |
Certificate of Assumed Name | 2025-02-05 |
Annual Report Amendment | 2025-02-05 |
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-23 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-11 |
Annual Report | 2020-02-22 |
Annual Report | 2019-02-28 |
Sources: Kentucky Secretary of State