Name: | KENTUCKY WRESTLING OFFICIALS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jan 2010 (15 years ago) |
Organization Date: | 26 Jan 2010 (15 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0755116 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 116 REDDING ROAD, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Blake Durham | Treasurer |
Name | Role |
---|---|
Kristin Dennison | Director |
Kenneth Lonkard | Director |
Robert Durham | Director |
JOSEPH CATTAN | Director |
JAMES SHAW | Director |
CHRIS SHAW | Director |
CODY WALLS | Director |
Name | Role |
---|---|
MICHAEL J. FORD | Registered Agent |
Name | Role |
---|---|
JOSEPH CATTAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-06 |
Registered Agent name/address change | 2023-06-02 |
Annual Report | 2023-06-02 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-10 |
Principal Office Address Change | 2021-02-10 |
Principal Office Address Change | 2020-02-18 |
Annual Report | 2020-02-18 |
Registered Agent name/address change | 2020-02-18 |
Sources: Kentucky Secretary of State