Name: | KENTUCKY PGA GOLF FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Nov 2000 (24 years ago) |
Organization Date: | 03 Nov 2000 (24 years ago) |
Last Annual Report: | 22 Jul 2015 (10 years ago) |
Organization Number: | 0504840 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 1116 ELMORE JUST DRIVE, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES HILL | Signature |
JAMES M HILL | Signature |
Name | Role |
---|---|
RALPH LANDRUM | Secretary |
Name | Role |
---|---|
PETE GARVEY | Director |
GARRY NELSON | Director |
BRAD MORROW | Director |
JASON STILLEY | Director |
GARRETT WALLACE | Director |
MIKE THOMAS | Director |
GENE SULLIVAN | Director |
STUART SHARP | Director |
KIRK SCHOOLEY | Director |
CHRIS ROBERSON | Director |
Name | Role |
---|---|
KELLY WILLIAMS | President |
Name | Role |
---|---|
RALPH LANDRUM | Vice President |
Name | Role |
---|---|
MIKE DONAHOE | Incorporator |
Name | Role |
---|---|
STEVE MCMILLEN | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2015-08-10 |
Annual Report | 2015-07-22 |
Annual Report | 2014-06-20 |
Annual Report | 2013-06-26 |
Registered Agent name/address change | 2012-07-10 |
Annual Report | 2012-06-28 |
Annual Report | 2011-06-22 |
Annual Report | 2010-06-10 |
Annual Report | 2009-09-04 |
Annual Report | 2008-09-18 |
Sources: Kentucky Secretary of State