Search icon

FRANKFORT HIGH ATHLETIC ASSOCIATION

Company Details

Name: FRANKFORT HIGH ATHLETIC ASSOCIATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 02 Jun 1997 (28 years ago)
Organization Date: 02 Jun 1997 (28 years ago)
Last Annual Report: 09 Jul 2008 (17 years ago)
Organization Number: 0433769
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: FRANKFORT HIGH ATHLETIC ASSOC., 328 SHELBY STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Director

Name Role
DEAN SORG Director
Gary Grider Director
JEANETTE OTTEN Director
DIANE CHISM Director
LESLIE DRISKELL Director
BOB WAGNER Director
Bob Gates Director
Liz Nichols Director

Incorporator

Name Role
DIANE CHISM Incorporator
LESLIE DRISKELL Incorporator
BOB WAGNER Incorporator
DEAN SORG Incorporator
JEANETTE OTTEN Incorporator

Secretary

Name Role
Melissa Payne Secretary

President

Name Role
Rick McDougall President

Treasurer

Name Role
Susan Russell Treasurer

Registered Agent

Name Role
RICH MCDOUGALL Registered Agent

Vice President

Name Role
Susan Cunningham Vice President

Former Company Names

Name Action
FRIENDS OF FRANKFORT HIGH SCHOOL SOCCER TEAM, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2009-11-03
Registered Agent name/address change 2008-07-24
Annual Report 2008-07-09
Annual Report 2007-04-11
Annual Report 2006-03-07
Amendment 2005-05-27
Statement of Change 2005-05-27
Annual Report 2005-05-27
Reinstatement 2005-05-19
Principal Office Address Change 2005-05-19

Sources: Kentucky Secretary of State