Search icon

UNITED STATES POLO ASSOCIATION, INC.

Company Details

Name: UNITED STATES POLO ASSOCIATION, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 18 Dec 1991 (33 years ago)
Authority Date: 18 Dec 1991 (33 years ago)
Last Annual Report: 18 Feb 2013 (12 years ago)
Organization Number: 0294243
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1795 ALYSHEBA WAY, STE 6206, LEXINGTON, KY 40509
Place of Formation: ILLINOIS

Director

Name Role
GILLIAN JOHNSTON Director
CHRYS D BEAL Director
SUNSET HALE Director
GLEN A HOLDEN, JR Director
CLINT NANGLE Director
RUSSELL SHELDON Director
CHARLES W SMITH Director
RICHARD CALEEL Director
MIKE MCCLEARY Director
CHARLES MULDOON Director

Chairman

Name Role
CHARLES WEAVER Chairman

Treasurer

Name Role
ROBERT W. DONAHEY Treasurer

Secretary

Name Role
DANNY WALKER Secretary

Executive

Name Role
PETER J RIZZO Executive

President

Name Role
JOSEPH MEYER President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
UNITED STATES POLO ASSOCIATION Unknown -

Filings

Name File Date
Revocation of Certificate of Authority 2014-09-30
Principal Office Address Change 2013-02-18
Annual Report 2013-02-18
Annual Report 2012-03-14
Annual Report 2011-03-02
Annual Report 2010-06-09
Registered Agent name/address change 2010-04-20
Annual Report 2009-05-20
Registered Agent name/address change 2008-10-15
Annual Report 2008-05-23

Sources: Kentucky Secretary of State