Search icon

KENTUCKY SOCCER ASSOCIATION, INC.

Company Details

Name: KENTUCKY SOCCER ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Jul 1989 (36 years ago)
Organization Date: 25 Jul 1989 (36 years ago)
Last Annual Report: 12 Jul 2024 (9 months ago)
Organization Number: 0261270
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 4012 Chenoweth Run Rd, Louisville, KY 40299-3934
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARGARET E. POLLEY-GRIZZLE Registered Agent

Vice President

Name Role
ENRIQUE CANTERO Vice President

Director

Name Role
JUSTIN WOODSIDE Director
MARAGRET POLLEY-GRIZZLE Director
PHILIP AMSHOFF Director
MICHAEL E. HAYES Director
EVERETT J. POLLEY Director
BRIAN K. DARLING Director

Incorporator

Name Role
EVERETT J. POLLEY Incorporator
BRIAN K. DARLING Incorporator
PHILIP AMSHOFF Incorporator

Treasurer

Name Role
PHILIP J AMSHOFF Treasurer

President

Name Role
MARGARET POLLEY-GRIZZLE President

Secretary

Name Role
GEMMA DATTILO Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0001865 Organization Inactive - - - - Louisville, JEFFERSON, KY

Filings

Name File Date
Annual Report 2024-07-12
Registered Agent name/address change 2023-07-13
Annual Report 2023-07-13
Principal Office Address Change 2023-07-13
Annual Report 2022-06-30
Annual Report Amendment 2021-04-22
Annual Report 2021-04-15
Annual Report 2020-06-14
Annual Report 2019-06-27
Annual Report 2018-06-18

Sources: Kentucky Secretary of State