Search icon

THE KENTUCKY LACROSSE ASSOCIATION, INC.

Company Details

Name: THE KENTUCKY LACROSSE ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 22 Oct 2008 (16 years ago)
Organization Date: 22 Oct 2008 (16 years ago)
Last Annual Report: 15 Jun 2017 (8 years ago)
Organization Number: 0716132
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 250 S. MLK BLVD., #203, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Director

Name Role
Eric Wilson Director
Tim Rogers Director
Jeff Jett Director
JANN LOGSDON Director
ANN FLEMING Director
LISA STAEDT Director
BRIAN STEVENSON Director
TIM THOMPSON Director
DAVID PURDIE Director
JEREMY THOMPSON Director

Incorporator

Name Role
BYRON N. MILLER Incorporator

Registered Agent

Name Role
GREG SCHULER Registered Agent

Initial Director

Name Role
Greg Schuller Initial Director

President

Name Role
Sean Fox President

Vice President

Name Role
Jennifer Castle Vice President

Secretary

Name Role
Michelle Coates Secretary

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-06-15
Annual Report 2016-07-05
Registered Agent name/address change 2015-01-02
Principal Office Address Change 2015-01-02
Annual Report 2015-01-02
Annual Report 2014-01-06
Annual Report 2013-01-02
Annual Report Return 2012-03-01
Annual Report 2012-01-06

Sources: Kentucky Secretary of State