Search icon

4A FOOTBALL COACHES ASSOCIATION INCORPORATED

Company Details

Name: 4A FOOTBALL COACHES ASSOCIATION INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Aug 1986 (39 years ago)
Organization Date: 21 Aug 1986 (39 years ago)
Last Annual Report: 02 Dec 2024 (5 months ago)
Organization Number: 0218635
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 9503 FERN CREEK ROAD, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRIS L WOLFE Registered Agent

Officer

Name Role
CHRIS L WOLFE Officer

Treasurer

Name Role
DONTE ELLISON Treasurer

President

Name Role
ANTHONY WHITE President

Vice President

Name Role
COREY THOMPSON Vice President

Director

Name Role
ROGER DESKINS Director
STUART CRIPE Director
DON HUDSON JR Director
RUSSELL GIBSON Director
BILL JARBOE Director
STEVE HAIG Director

Incorporator

Name Role
BILL JARBOE Incorporator
RUSSELL GIBSON Incorporator
STEVE HAIG Incorporator

Assumed Names

Name Status Expiration Date
GREATER LOUISVILLE FOOTBALL COACHES ASSOCIATION (GLFCA) Active 2027-04-28

Filings

Name File Date
Annual Report Amendment 2024-12-02
Annual Report 2024-06-26
Annual Report 2023-06-04
Annual Report 2022-07-11
Principal Office Address Change 2022-05-17
Certificate of Assumed Name 2022-04-28
Annual Report 2021-05-19
Registered Agent name/address change 2020-05-29
Annual Report 2020-05-29
Annual Report 2019-10-01

Sources: Kentucky Secretary of State