Name: | KENTUCKY CHRISTIAN SCHOOL ATHLETIC ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Dec 2015 (9 years ago) |
Organization Date: | 15 Dec 2015 (9 years ago) |
Last Annual Report: | 31 May 2024 (9 months ago) |
Organization Number: | 0939223 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 55 LUTHERAN CHURCH ROAD, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICH CARR | Director |
GREG GILPIN | Director |
SCOTT JONES | Director |
JASON SCHUMATE | Director |
SHAE CORNETT | Director |
Jacob Vanmeter | Director |
Melinda Lawrence | Director |
DARRELL GOODLETT | Director |
JAMES MILLS | Director |
BILLY MILLER | Director |
Name | Role |
---|---|
JAMES MILLS | Incorporator |
BILLY MILLER | Incorporator |
DARRELL GOODLETT | Incorporator |
Name | Role |
---|---|
DARRELL GOODLETT | President |
Name | Role |
---|---|
JASON SHUMATE | Treasurer |
Name | Role |
---|---|
BILLY MILLER | Vice President |
Name | Role |
---|---|
DARRELL GOODLETT | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-05-02 |
Reinstatement Certificate of Existence | 2022-11-01 |
Reinstatement | 2022-11-01 |
Reinstatement Approval Letter Revenue | 2022-11-01 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-09-01 |
Annual Report | 2020-08-13 |
Annual Report | 2019-04-11 |
Annual Report | 2018-09-19 |
Sources: Kentucky Secretary of State