Name: | AMERICA'S ATHLETES WITH DISABILITIES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jun 1988 (37 years ago) |
Authority Date: | 30 Jun 1988 (37 years ago) |
Last Annual Report: | 19 May 2000 (25 years ago) |
Branch of: | AMERICA'S ATHLETES WITH DISABILITIES, INC., NEW YORK (Company Number 1017640) |
Organization Number: | 0245564 |
Principal Office: | 8630 FENTON ST., STE. 920, SILVER SPRING, MD 20910 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
David R Williamson | Director |
Paul DePace | Director |
Jeffrey Jones | Director |
Oral O Miller | Director |
Pamela Danberg | Director |
Name | Role |
---|---|
Jeffrey Jones | Vice President |
Name | Role |
---|---|
Oral O Miller | Secretary |
Name | Role |
---|---|
Brian Morris | Treasurer |
Name | Role |
---|---|
JOHN E. HURLEY | Incorporator |
Name | Role |
---|---|
David R Williamson | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
UNITED STATES ORGANIZATION FOR DISABLED ATHLETES, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2001-11-01 |
Revocation Return | 2001-11-01 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2000-06-16 |
Annual Report | 1999-05-27 |
Amendment | 1998-07-16 |
Annual Report | 1998-06-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State