Search icon

KENTUCKY STATE WRESTLING ASSOCIATION, INCORPORATED

Company Details

Name: KENTUCKY STATE WRESTLING ASSOCIATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 May 2005 (20 years ago)
Organization Date: 23 May 2005 (20 years ago)
Last Annual Report: 25 Apr 2017 (8 years ago)
Organization Number: 0613635
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 2820 BROOKDALE AVENUE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Vice President

Name Role
Scott Raney Vice President
Jonathan Strayer Vice President
Mike Sulfsted Vice President

Director

Name Role
John Baines Director
Efren Quirino Director
Nick Norwood Director
Mike Sulfsted Director
Scott Raney Director
Jonathan Strayer Director
STEVE EMERSON Director
TIM LANGE Director
JACOB A HOLBROOK Director
EFREN QUIRINO Director

Incorporator

Name Role
ERIC C DETERS Incorporator

President

Name Role
John Tyler Baines President

Secretary

Name Role
Efren Quirino Secretary

Treasurer

Name Role
Nick Norwood Treasurer

Registered Agent

Name Role
JOHN TYLER BAINES Registered Agent

Former Company Names

Name Action
KENTUCKY STATE WRESTING ASSOCIATION, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2018-10-16
Principal Office Address Change 2017-04-25
Registered Agent name/address change 2017-04-25
Annual Report 2017-04-25
Annual Report 2016-03-18
Registered Agent name/address change 2015-05-27
Principal Office Address Change 2015-05-27
Annual Report 2015-05-27
Annual Report 2014-06-11
Annual Report 2013-04-10

Sources: Kentucky Secretary of State