Search icon

KENTUCKY NASP FOUNDATION, INC.

Company Details

Name: KENTUCKY NASP FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Aug 2007 (18 years ago)
Organization Date: 16 Aug 2007 (18 years ago)
Last Annual Report: 18 Jun 2012 (13 years ago)
Organization Number: 0671441
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 250 TERRY BLVD., LOUISVILLE, KY 40229
Place of Formation: KENTUCKY

Registered Agent

Name Role
FRED J. PAPE, JR Registered Agent

Director

Name Role
SCOTT KING Director
Fred J. Pape Director
TOMMY FLOYD Director
LYNN COFIELD Director
MARK ELAM Director
FRED PAPE Director
Scott King Director
Lynn Cofield Director
Jennie Richardson Director
Allen Thomas Director

Incorporator

Name Role
MARK ELAM Incorporator

President

Name Role
Chesley Williams Riddle, Jr. President

Treasurer

Name Role
Fred J. Pape Treasurer

Secretary

Name Role
Russ Kennedy Secretary

Vice President

Name Role
Lynn Cofield Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001429 Exempt Organization Inactive - - - - Louisville, JEFFERSON, KY

Filings

Name File Date
Dissolution 2012-11-08
Annual Report 2012-06-18
Annual Report 2011-06-30
Annual Report 2010-08-17
Annual Report 2009-08-11
Registered Agent name/address change 2009-05-12
Annual Report 2008-08-04
Principal Office Address Change 2008-05-01
Articles of Incorporation 2007-08-16

Sources: Kentucky Secretary of State