Name: | BALLARD GIRLS LACROSSE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jan 2008 (17 years ago) |
Organization Date: | 03 Jan 2008 (17 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0682069 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | Sejal Patel - TREASURER, 301 Bromwell Court, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sejal Patel | Director |
CHARLES L. CUNNINGHAM | Director |
CINDY SMITH | Director |
MIKE DINGELDEIN | Director |
DANE BROWN | Director |
CHUCK PENCE | Director |
MARK VANDERWERP | Director |
Amy Elder | Director |
Michelle Peterson | Director |
Name | Role |
---|---|
Amy Elder | Registered Agent |
Name | Role |
---|---|
Amy Elder | President |
Name | Role |
---|---|
Sejal Patel | Treasurer |
Name | Role |
---|---|
CHARLES L. CUNNINGHAM, JR. | Incorporator |
Name | Role |
---|---|
Candyce Gordon | Officer |
Name | Role |
---|---|
Michelle Peterson | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Principal Office Address Change | 2024-03-06 |
Annual Report | 2024-03-06 |
Registered Agent name/address change | 2023-03-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2022-03-07 |
Annual Report | 2021-02-10 |
Registered Agent name/address change | 2021-02-10 |
Annual Report | 2020-02-13 |
Sources: Kentucky Secretary of State