NATIONAL TURF WRITERS ASSOCIATION, INC.

Name: | NATIONAL TURF WRITERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Sep 1995 (30 years ago) |
Organization Date: | 05 Sep 1995 (30 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0405087 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1320 EDGEWOOD AVENUE, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. N. Campbell | Vice President |
Name | Role |
---|---|
Frank Angst | Director |
Steve Byk | Director |
Nicole Russo | Director |
DAN LIEBMAN | Director |
JAY HOVDEY | Director |
Sara Gordon | Director |
Scott Hazelton | Director |
Tom Law | Director |
BILL NACK | Director |
POHLA SMITH | Director |
Name | Role |
---|---|
Byron King | President |
Name | Role |
---|---|
Dick Downey | Treasurer |
Name | Role |
---|---|
DICK DOWNEY | Registered Agent |
Name | Role |
---|---|
JIM BOLUS | Incorporator |
Name | Role |
---|---|
Jennifer Kelly | Secretary |
Name | Status | Expiration Date |
---|---|---|
NATIONAL TURF WRITERS AND BROADCASTERS | Active | 2030-02-06 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-02-06 |
Annual Report | 2025-02-05 |
Annual Report Amendment | 2024-02-29 |
Annual Report | 2024-02-29 |
Principal Office Address Change | 2023-12-26 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State