Name: | GOLF USA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Jul 1989 (36 years ago) |
Authority Date: | 21 Jul 1989 (36 years ago) |
Last Annual Report: | 18 Mar 2010 (15 years ago) |
Organization Number: | 0261129 |
Principal Office: | 7608 N. HARVEY AVE, OKLAHOMA CITY, OK 73116 |
Place of Formation: | OKLAHOMA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Tom Anthony | CEO |
Name | Role |
---|---|
Nicole R Bowen | Secretary |
Name | Role |
---|---|
Richard Benson | Vice President |
Name | Role |
---|---|
Tom Anthony | Director |
Richard Benson | Director |
Matias Villarroel Sievert-Meyer | Director |
Alejandro Crespo Lechner | Director |
GARY W. BURKE | Director |
GEORGE A. STEVENS, JR. | Director |
ROBERT A. REECE | Director |
J. PHILLIP LISTEN | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2011-09-10 |
Registered Agent name/address change | 2010-04-21 |
Annual Report | 2010-03-18 |
Principal Office Address Change | 2009-02-11 |
Annual Report | 2009-01-22 |
Registered Agent name/address change | 2008-10-07 |
Annual Report | 2008-01-09 |
Annual Report | 2007-01-16 |
Annual Report | 2006-03-30 |
Statement of Change | 2005-10-14 |
Sources: Kentucky Secretary of State