Name: | VIPERS/STING BASEBALL INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Oct 2011 (14 years ago) |
Organization Date: | 13 Oct 2011 (14 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0802870 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 13201 DATA VAULT DRIVE, SUITE 102, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AARON BEARD | Incorporator |
Name | Role |
---|---|
Brian Wise | President |
Name | Role |
---|---|
AARON BEARD | Registered Agent |
Name | Role |
---|---|
Matt Reynolds | Secretary |
Name | Role |
---|---|
Aaron Flaker | Vice President |
Name | Role |
---|---|
Adam Cline | Treasurer |
Name | Role |
---|---|
Daneen Powers | Officer |
Brent Chamberlain | Officer |
Name | Role |
---|---|
Brian Wise | Director |
Matt Reynolds | Director |
Daneen Powers | Director |
Adam Cline | Director |
AARON BEARD | Director |
CHUCK PATTON | Director |
JIM MASTERMAN | Director |
Aaron Flaker | Director |
Brent Chamberlain | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | ORG0002568 | Organization | Inactive | - | - | - | 2023-09-07 | Louisville, JEFFERSON, KY |
Name | Action |
---|---|
OLDHAM COUNTY VIPERS BASEBALL INC. | Old Name |
Louisville STING, Inc. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-06-06 |
Principal Office Address Change | 2022-03-12 |
Annual Report | 2022-03-12 |
Registered Agent name/address change | 2022-03-12 |
Annual Report | 2021-08-20 |
Amendment | 2021-05-13 |
Articles of Merger | 2021-01-29 |
Annual Report | 2020-05-21 |
Annual Report | 2020-02-27 |
Sources: Kentucky Secretary of State