Search icon

Team Kentucky, Inc.

Company Details

Name: Team Kentucky, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 Sep 2016 (9 years ago)
Organization Date: 01 Sep 2016 (9 years ago)
Last Annual Report: 24 Sep 2019 (6 years ago)
Organization Number: 0961773
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 50 E Rivercenter Blvd Ste 200, Covington, KY 41011
Place of Formation: KENTUCKY

Director

Name Role
Brooke Yung Director
Janna Clark Director
Greg Fante Director
Sherry Murphy Director
Carolyn Mounce Director
Mary Hammond Director

Incorporator

Name Role
Julie Kirkpatrick Incorporator

President

Name Role
John Pohl President

Registered Agent

Name Role
meetNKY | Northern Kentucky CVB Registered Agent

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-09-24
Annual Report 2018-06-20
Annual Report 2017-09-21

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-10-05 2024 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Misc Commodities & Other Exp Dues 5000

Sources: Kentucky Secretary of State