Search icon

National Team Bass Association, Inc.

Company Details

Name: National Team Bass Association, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Feb 2016 (9 years ago)
Organization Date: 08 Feb 2016 (9 years ago)
Last Annual Report: 07 Sep 2022 (3 years ago)
Organization Number: 0943707
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 96 S Camp Dick Rd, Lancaster, KY 40444
Place of Formation: KENTUCKY

President

Name Role
Randall Christopher President

Treasurer

Name Role
Kyle Christopher Treasurer

Vice President

Name Role
Anthony Roy Vice President

Director

Name Role
Anthony Roy Director
Paul Anthony Roy Director
Kyle Christopher Director
Randall Christopher Director

Registered Agent

Name Role
CHRISTOPHER FARRIS Registered Agent
Christopher Farris Registered Agent

Incorporator

Name Role
Christopher Farris Incorporator

Filings

Name File Date
Dissolution 2023-03-16
Annual Report 2022-09-07
Annual Report 2021-03-10
Annual Report 2020-03-23
Annual Report 2019-06-26
Registered Agent name/address change 2019-02-22
Annual Report 2018-06-12
Annual Report 2017-03-15

Sources: Kentucky Secretary of State