Name: | KENTUCKY HIGH SCHOOL ATHLETIC ASSOCIATION/ATHLETIC MUSEUM FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 20 Jan 1995 (30 years ago) |
Last Annual Report: | 21 Jun 2024 (9 months ago) |
Organization Number: | 0341365 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2280 EXECUTIVE DR., LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BUTCH COPE | Secretary |
Name | Role |
---|---|
JULIAN TACKETT | Treasurer |
Name | Role |
---|---|
MATT WILHOITE | President |
Name | Role |
---|---|
GREG HOWARD | Vice President |
Name | Role |
---|---|
SARAH BRIDENBAUGH | Director |
DARRELL BILLINGS | Director |
RUSSELL THOMPSON | Director |
JOE HENDERSON | Director |
DR. JAMES S. DAVIS | Director |
JIM WATKINS | Director |
DON SALYERS | Director |
Name | Role |
---|---|
LOUIS STOUT | Incorporator |
FRANK CARDWELL | Incorporator |
Name | Role |
---|---|
CHAD W. COLLINS | Registered Agent |
Name | Action |
---|---|
KENTUCKY HIGH SCHOOL ATHLETIC ASSOCIATION/ATHLETIC MUSEUM, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Annual Report | 2023-06-15 |
Annual Report | 2022-06-08 |
Annual Report | 2021-06-18 |
Annual Report | 2020-02-28 |
Annual Report | 2019-04-03 |
Annual Report | 2018-04-09 |
Annual Report | 2017-05-11 |
Annual Report | 2016-02-23 |
Annual Report | 2015-05-08 |
Sources: Kentucky Secretary of State