Name: | KENTUCKY STATE USBC ASSOCIATION INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Sep 2018 (7 years ago) |
Organization Date: | 18 Sep 2018 (7 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Organization Number: | 1033574 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 6106 Black Tie Ct, LOUISVILLE, KY 40258 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM MEREDITH | Director |
VICKY FRYMAN | Director |
CELIA COOPER | Director |
BRYON JOHNSON | Director |
BRAD REXROAT | Director |
JASON UCHWAL | Director |
STEVE REED | Director |
JIM GIPSON | Director |
SEAN BAKER | Director |
NARITA ROSE | Director |
Name | Role |
---|---|
SHARLA LYNN | Incorporator |
Name | Role |
---|---|
Bill Carter | Registered Agent |
Name | Role |
---|---|
Bill Carter | President |
Name | Role |
---|---|
Doug Barker | Secretary |
Name | Role |
---|---|
Chad Bishof | Vice President |
Tammy Scott | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Registered Agent name/address change | 2024-06-14 |
Principal Office Address Change | 2024-06-14 |
Annual Report | 2024-06-14 |
Registered Agent name/address change | 2024-06-14 |
Principal Office Address Change | 2024-06-14 |
Annual Report | 2024-06-14 |
Registered Agent name/address change | 2024-06-14 |
Principal Office Address Change | 2024-06-14 |
Annual Report | 2024-06-14 |
Sources: Kentucky Secretary of State