Search icon

TRI-STATE GOLF ASSOCIATION, INC.

Company Details

Name: TRI-STATE GOLF ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 18 Jun 2009 (16 years ago)
Organization Date: 18 Jun 2009 (16 years ago)
Last Annual Report: 31 Aug 2012 (13 years ago)
Organization Number: 0732230
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 400 WEST MARKET STREET, SUITE 1800, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
T. KENNEDY HELM III Director
LEE CRANNELL Director
JACK EBBELER Director
GEORGE HILGEMEIER JR Director
SKIP RUNNELS Director
JOHN SMELTZER Director
GREG ENGLE Director
JIM LOWRY Director
BART MAHAN Director
E. PHILLIP SCHERER Director

Registered Agent

Name Role
S & H LOUISVILLE, LLC Registered Agent

President

Name Role
LYNN MOORE President

Secretary

Name Role
CHRIS STRALEY Secretary

Treasurer

Name Role
GEORGE HILGEMEIER, JR. Treasurer

Vice President

Name Role
BART MAHAN Vice President

Incorporator

Name Role
KENNEDY HELM III Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-08-31
Amended and Restated Articles 2012-06-14
Annual Report 2011-09-09
Reinstatement 2010-11-19
Reinstatement Approval Letter Revenue 2010-11-19
Administrative Dissolution 2010-11-02
Articles of Incorporation 2009-06-18

Sources: Kentucky Secretary of State