Name: | SOUTH NELSON CO. YOUTH SOCCER ASSOCIATION INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Dec 2003 (21 years ago) |
Organization Date: | 04 Dec 2003 (21 years ago) |
Last Annual Report: | 06 May 2024 (10 months ago) |
Organization Number: | 0573468 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40051 |
City: | New Haven, Howardstown, Trappist |
Primary County: | Nelson County |
Principal Office: | MELANIE DAWN ROGERS, 2264 LYONS STATION ROAD, NEW HAVEN, KY 40051 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MELANIE DAWN ROGERS | Registered Agent |
Name | Role |
---|---|
MELANIE ROGERS | President |
Name | Role |
---|---|
JESSICA FORD | Treasurer |
Name | Role |
---|---|
JESSE THOMPSON | Vice President |
Name | Role |
---|---|
MELANIE ROGERS | Director |
JESSICA FORD | Director |
JESSE THOMPSON | Director |
JOHN WAYNE BROWN | Director |
BARRY CECIL | Director |
JACKIE RITCHIE | Director |
Name | Role |
---|---|
JOHN W. BROWN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-06 |
Annual Report | 2023-06-05 |
Annual Report | 2022-04-20 |
Annual Report | 2021-05-19 |
Annual Report | 2020-04-07 |
Annual Report | 2019-04-11 |
Principal Office Address Change | 2019-01-30 |
Registered Agent name/address change | 2019-01-30 |
Annual Report | 2018-05-03 |
Annual Report | 2017-08-17 |
Sources: Kentucky Secretary of State