Search icon

THE COMPETITION PROJECT, INC.

Company Details

Name: THE COMPETITION PROJECT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 31 Jan 1986 (39 years ago)
Last Annual Report: 21 Jun 2019 (6 years ago)
Organization Number: 0211243
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1731 FERNWOOD AVE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
G. STANLEY COLLYER Registered Agent

Director

Name Role
Graziella Bush Director
LAWRENCE TIMPERMAN Director
RANDALL REIFSNIDER Director
SUSAN RADEMACHER Director
H. STOW CHAPMAN Director
KIMBERLY K. GREENE Director
ROBERT A. KISSINGER Director
JAMES J. WALTERS Director
ARMOND OSTROFF Director

President

Name Role
HENRY KUEHN President

Secretary

Name Role
JAMES WALTERS Secretary

Treasurer

Name Role
JAN GRAYSON Treasurer

Incorporator

Name Role
KIMBERLY K. GREENE Incorporator

Filings

Name File Date
Dissolution 2020-03-24
Annual Report 2019-06-21
Annual Report 2018-06-18
Annual Report 2017-05-11
Annual Report 2016-06-30
Annual Report 2015-04-24
Annual Report 2014-04-24
Annual Report 2013-02-12
Annual Report 2012-02-24
Annual Report 2011-06-01

Sources: Kentucky Secretary of State