Search icon

KENTUCKY ASSOCIATION OF USA TRACK & FIELD, INC.

Company Details

Name: KENTUCKY ASSOCIATION OF USA TRACK & FIELD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Jun 1993 (32 years ago)
Organization Date: 29 Jun 1993 (32 years ago)
Last Annual Report: 29 Jun 2024 (10 months ago)
Organization Number: 0317099
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 41040
City: Falmouth, Pendletn Cnty
Primary County: Pendleton County
Principal Office: 1106 SYCAMORE STREET, FALMOUTH, KY 41040
Place of Formation: KENTUCKY

President

Name Role
Timothy King President

Registered Agent

Name Role
TIMOTHY J. KING Registered Agent

Director

Name Role
CHARLES B. FISCHER Director
CHARLES M. RUTER Director
GENE WEIS Director
WILLIAM G. LONG Director
WILLIAM F. NAULT Director
Robert Stacey Director
Kenneth Morton Director
Patty Rouse Director
Gordon Bocock Director
Kathleen Johnston Director

Incorporator

Name Role
CHARLES B. FISCHER Incorporator
GIL CLARK Incorporator
CHARLES M. RUTER Incorporator
C. WILLIAM HARTZ Incorporator

Secretary

Name Role
Vicki Rowland Secretary

Treasurer

Name Role
David Clark Treasurer

Vice President

Name Role
Don Harris Vice President

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-06-22
Annual Report 2022-06-22
Annual Report 2021-06-16
Annual Report 2020-06-23
Registered Agent name/address change 2019-06-24
Principal Office Address Change 2019-06-24
Annual Report 2019-06-24
Annual Report 2018-06-25
Annual Report 2017-02-27

Sources: Kentucky Secretary of State