Name: | GLASGOW ATHLETICS PROGRAM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Mar 2012 (13 years ago) |
Organization Date: | 06 Mar 2012 (13 years ago) |
Last Annual Report: | 21 Nov 2017 (7 years ago) |
Organization Number: | 0823564 |
ZIP code: | 42142 |
City: | Glasgow |
Primary County: | Barren County |
Principal Office: | PO BOX 635, GLASGOW, KY 42142 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William M Gumm | Director |
Leslie M Gentry | Director |
Jeff S Crawford | Director |
Nathaniel W Goodman | Director |
STEPHEN BUFORD | Director |
JIM REID | Director |
Wade Copas | Director |
Brandon Pitcock | Director |
Jeff Crawford | Director |
Cindy Gumm | Director |
Name | Role |
---|---|
Jon T Walbert | President |
Name | Role |
---|---|
Richard Steven Furlong | Secretary |
Name | Role |
---|---|
Greg R Parker | Treasurer |
Name | Role |
---|---|
JON WALBERT | Registered Agent |
Name | Role |
---|---|
Wade Copas | Vice President |
Name | Role |
---|---|
ROB CHAVIRA | Incorporator |
STEVE GOODSON | Incorporator |
MICHAEL HALE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2018-11-15 |
Administrative Dissolution | 2018-10-16 |
Sixty Day Notice Return | 2018-09-25 |
Reinstatement Certificate of Existence | 2017-11-21 |
Reinstatement | 2017-11-21 |
Registered Agent name/address change | 2017-11-21 |
Reinstatement Approval Letter Revenue | 2017-11-20 |
Administrative Dissolution | 2017-10-09 |
Sixty Day Notice Return | 2017-09-20 |
Principal Office Address Change | 2016-06-27 |
Sources: Kentucky Secretary of State