Search icon

NICHOLASVILLE-WILMORE-JESSAMINE COUNTY YOUTH SPORTS FACILITIES BOARD, INC.

Company Details

Name: NICHOLASVILLE-WILMORE-JESSAMINE COUNTY YOUTH SPORTS FACILITIES BOARD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 26 Apr 2010 (15 years ago)
Organization Date: 26 Apr 2010 (15 years ago)
Last Annual Report: 30 Jun 2020 (5 years ago)
Organization Number: 0761760
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 499 EAST MAPLE STREET, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Incorporator

Name Role
DUANE MCCUDDY Incorporator
JIMMIE SHEARER Incorporator

Registered Agent

Name Role
DUANE MCCUDDY Registered Agent

President

Name Role
George DEAN President

Secretary

Name Role
Renee Rhinheimer Secretary

Treasurer

Name Role
Dave WASH Treasurer

Vice President

Name Role
ELDON COBB Vice President

Director

Name Role
DAVE WASH Director
GEORGE DEAN Director
SHIRIE MACK Director
JIMMIE SHEARER Director
FRANKY MINNIFIELD Director
STEVE STONE Director
PHIL HERALD Director
RENEE RHINEHEIMER Director
KEN COX Director
TOMMY COBB Director

Former Company Names

Name Action
THE KENTUCKY PRO FOOTBALL HALL OF FAME FACILITY BOARD, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-30
Annual Report 2019-05-06
Annual Report 2018-05-10
Annual Report 2017-09-19
Annual Report Return 2017-07-20
Amendment 2017-05-16
Principal Office Address Change 2017-05-16
Registered Agent name/address change 2017-05-16
Annual Report 2016-06-14

Sources: Kentucky Secretary of State