Search icon

NCAA FOOTBALL U.S.A., INC.

Company Details

Name: NCAA FOOTBALL U.S.A., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 May 1997 (28 years ago)
Organization Date: 09 May 1997 (28 years ago)
Last Annual Report: 12 Mar 2013 (12 years ago)
Organization Number: 0432746
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 546 E MAIN ST, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
HUNTER R. NICKELL Registered Agent

Director

Name Role
MIKE CLEARY Director
STEVE HATCHELL Director
GRANT TEAFF Director
CEDRIC DEMPSEY Director
Craig Thompson Director
Doug Fullerton Director
MARK WOMACK Director

Incorporator

Name Role
JOSEPH H TERRY Incorporator

President

Name Role
KARL BENSON President

Secretary

Name Role
Kevin White Secretary

Treasurer

Name Role
Grant Teaff Treasurer

Vice President

Name Role
ALFRED WHITE Vice President

Filings

Name File Date
Dissolution 2014-06-30
Registered Agent name/address change 2013-03-12
Annual Report 2013-03-12
Annual Report 2012-02-23
Annual Report 2011-08-03
Annual Report 2010-04-26
Registered Agent name/address change 2009-07-06
Annual Report 2009-07-06
Annual Report 2008-08-01
Annual Report 2007-06-28

Sources: Kentucky Secretary of State