Name: | SPORTS CAR CLUB OF AMERICA, CENTRAL KENTUCKY REGION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 May 1990 (35 years ago) |
Organization Date: | 09 May 1990 (35 years ago) |
Last Annual Report: | 09 Jan 2025 (5 months ago) |
Organization Number: | 0272646 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 108 CHARLESTON CT, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Calder Gregory | Registered Agent |
Name | Role |
---|---|
Calder Gregory | President |
Name | Role |
---|---|
Lauren Keach | Secretary |
Name | Role |
---|---|
David Patrick | Treasurer |
Name | Role |
---|---|
Matt Moore | Vice President |
Name | Role |
---|---|
Jeremy Porter | Director |
Tim Ray | Director |
Dylan Poe | Director |
Dylan Cotton | Director |
LEE W. GRIMES | Director |
DIANE M. AVERY | Director |
LOETTA ARNOLD | Director |
JOHNNY D. WEBB | Director |
PHILLIP S. OSBORNE | Director |
Name | Role |
---|---|
LEE W. GRIMES | Incorporator |
DIANE M. AVERY | Incorporator |
LOETTA ARNOLD | Incorporator |
JOHNNY D. WEBB | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-01-09 |
Annual Report | 2025-01-09 |
Annual Report | 2024-01-12 |
Annual Report | 2023-01-30 |
Annual Report | 2022-02-19 |
Sources: Kentucky Secretary of State