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 |
Name | Role |
---|---|
HUNTER R. NICKELL | Registered Agent |
Name | Role |
---|---|
MIKE CLEARY | Director |
STEVE HATCHELL | Director |
GRANT TEAFF | Director |
CEDRIC DEMPSEY | Director |
Craig Thompson | Director |
Doug Fullerton | Director |
MARK WOMACK | Director |
Name | Role |
---|---|
JOSEPH H TERRY | Incorporator |
Name | Role |
---|---|
KARL BENSON | President |
Name | Role |
---|---|
Kevin White | Secretary |
Name | Role |
---|---|
Grant Teaff | Treasurer |
Name | Role |
---|---|
ALFRED WHITE | Vice President |
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