Name: | KENTUCKIANA FOOTBALL OFFICIALS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Apr 1993 (32 years ago) |
Organization Date: | 27 Apr 1993 (32 years ago) |
Last Annual Report: | 03 Jan 2025 (3 months ago) |
Organization Number: | 0314469 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 13277 Knoll Wind Way, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tom Hoffman | President |
Name | Role |
---|---|
Forrest Waits | Treasurer |
Name | Role |
---|---|
Alan Grey | Vice President |
Name | Role |
---|---|
Jeff Henry | Officer |
Name | Role |
---|---|
Chris Weathers | Director |
Joe Gruneisen | Director |
Kenny Goodman | Director |
TONY MARTIN | Director |
CARL KLUSMAN | Director |
TOM WALSH | Director |
JAMES GUTTEMAN | Director |
Name | Role |
---|---|
CHARLES M. FRIEDMAN | Incorporator |
Name | Role |
---|---|
Forrest Waits | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-01-03 |
Principal Office Address Change | 2025-01-03 |
Registered Agent name/address change | 2025-01-03 |
Annual Report | 2024-01-22 |
Annual Report | 2023-01-18 |
Annual Report | 2022-01-13 |
Annual Report | 2021-01-08 |
Annual Report | 2020-01-09 |
Annual Report | 2019-01-11 |
Annual Report | 2018-01-22 |
Sources: Kentucky Secretary of State