Name: | KYANA FLAME INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jun 2007 (18 years ago) |
Organization Date: | 21 Jun 2007 (18 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Organization Number: | 0667270 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40268 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | PO Box 58039, Louisville, KY 40268 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFF ALLGOOD | Director |
Christy Beyer | Director |
Jeff Allgood | Director |
Chris Webb | Director |
Joseph Fritz | Director |
CHRISTY BEYER | Director |
CHRIS WEBB | Director |
Name | Role |
---|---|
JEFFREY ALLGOOD COMPANY, INC. | Registered Agent |
Name | Role |
---|---|
CHRIS WEBB | Secretary |
Name | Role |
---|---|
CHRISTINA BEYER | Treasurer |
Name | Role |
---|---|
Jeff L Allgood | President |
Name | Role |
---|---|
CHRISTY BEYER | Incorporator |
Name | Action |
---|---|
SOUTHSIDE SPORTS ASSOCIATION INC. | Old Name |
KYANA FLAME, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LOUISVILLE PANTHERS YOUTH FOOTBALL AND CHEERLEADING | Inactive | 2021-04-28 |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-03-23 |
Registered Agent name/address change | 2023-03-23 |
Principal Office Address Change | 2023-03-23 |
Annual Report | 2022-06-30 |
Annual Report | 2021-02-21 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-28 |
Registered Agent name/address change | 2018-06-06 |
Annual Report | 2018-06-06 |
Sources: Kentucky Secretary of State