Name: | KENTUCKY INTERCOLLEGIATE ATHLETIC CONFERENCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Nov 2008 (16 years ago) |
Organization Date: | 03 Nov 2008 (16 years ago) |
Last Annual Report: | 04 Jun 2024 (9 months ago) |
Organization Number: | 0716988 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
Principal Office: | 3309 JEWELL ST, PO BOX 388, 3309 JEWELL ST, MIDDLETOWN, OH 45042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILL MELTON | Incorporator |
Name | Role |
---|---|
Michael J Schell | Officer |
Name | Role |
---|---|
Terrance Ramon Stuart | Director |
BILL MELTON | Director |
JILL JOKERST | Director |
GARY KEMPF | Director |
Joe Stepp | Director |
Fr. Larry Hostetter | Director |
Debbie Ford | Director |
John Marsden | Director |
Mark Canada | Director |
Ryan Smith | Director |
Name | Role |
---|---|
Ryan Smith | President |
Name | Role |
---|---|
Ron Dempsey | Vice President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
RIVER STATES CONFERENCE | Active | 2026-04-05 |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-06-06 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-14 |
Name Renewal | 2021-03-24 |
Annual Report | 2020-05-08 |
Annual Report | 2019-06-23 |
Registered Agent name/address change | 2018-06-07 |
Annual Report | 2018-06-07 |
Principal Office Address Change | 2018-06-06 |
Sources: Kentucky Secretary of State