Search icon

Soccer Village, Inc.

Company Details

Name: Soccer Village, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 2012 (13 years ago)
Organization Date: 11 Oct 1983 (41 years ago)
Authority Date: 14 May 2012 (13 years ago)
Last Annual Report: 31 May 2024 (9 months ago)
Organization Number: 0829017
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10416 SHELBYVILLE ROAD, LOUISVILLE, KY 40223
Place of Formation: OHIO

Officer

Name Role
BART E. RAPP Officer

President

Name Role
REN A. RAPP President

Vice President

Name Role
BRANDON W. RAPP Vice President
GREGORY S. DEUTSCH Vice President

Director

Name Role
BART E. RAPP Director
REN A. RAPP Director
BRANDON W. RAPP Director
GREGORY S. DEUTSCH Director
DONNA E. RAPP Director

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-28
Registered Agent name/address change 2023-06-28
Registered Agent name/address change 2022-06-27
Annual Report 2022-06-27
Annual Report 2021-06-21
Annual Report 2020-06-23
Annual Report 2019-04-25
Annual Report 2018-04-17
Principal Office Address Change 2017-03-20

Sources: Kentucky Secretary of State