Name: | BLUEGRASS LACROSSE OFFICIALS' ASSOCIATION. INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jul 2005 (20 years ago) |
Organization Date: | 12 Jul 2005 (20 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0617292 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 419 VILLAGE LAKE DR., 419 VILLAGE LAKE DR., LOUISVILLE, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHAWN HAMILL | Registered Agent |
Name | Role |
---|---|
Myong Kim | President |
Name | Role |
---|---|
Rob Astorino | Secretary |
Name | Role |
---|---|
CHRIS NIBLOCK | Treasurer |
Name | Role |
---|---|
GREG SCHULER | Director |
Andy Cecil | Director |
Greg Perram | Director |
THOMAS J. GRADY | Director |
SHAWN HAMILL | Director |
PHILIP BROCK | Director |
Name | Role |
---|---|
THOMAS J. GRADY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-02-26 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-09 |
Registered Agent name/address change | 2021-02-09 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-22 |
Principal Office Address Change | 2019-04-22 |
Annual Report | 2018-04-12 |
Sources: Kentucky Secretary of State