Name: | KENTUCKY SOCCER REFEREE ASSOCIATION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 May 2007 (18 years ago) |
Organization Date: | 30 May 2007 (18 years ago) |
Last Annual Report: | 21 Jun 2024 (10 months ago) |
Organization Number: | 0665470 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3456 KEITHSHIRE WAY, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHAD W. COLLINS | Registered Agent |
Name | Role |
---|---|
Chad Collins | President |
Name | Role |
---|---|
CHAD COLLINS | Secretary |
Name | Role |
---|---|
STAN SIZEMORE | Vice President |
Name | Role |
---|---|
PEGGY POLLEY | Director |
TIM TURNEY | Director |
CHAD COLLINS | Director |
STAN SIZEMORE | Director |
BRIAN K. DARLING | Director |
OLIVER BARBER | Director |
Name | Role |
---|---|
BRIAN K. DARLING | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Annual Report | 2023-06-15 |
Annual Report | 2022-06-08 |
Principal Office Address Change | 2022-06-08 |
Registered Agent name/address change | 2022-06-08 |
Annual Report | 2021-06-18 |
Annual Report | 2020-02-28 |
Annual Report | 2019-09-09 |
Annual Report | 2018-04-09 |
Annual Report | 2017-05-11 |
Sources: Kentucky Secretary of State