Name: | DISCOVERY GOLF, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Dec 2019 (5 years ago) |
Organization Date: | 28 Aug 2018 (7 years ago) |
Authority Date: | 23 Dec 2019 (5 years ago) |
Last Annual Report: | 22 Jul 2024 (8 months ago) |
Organization Number: | 1081243 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 230 PARK AVENUE SOUTH, NEW YORK, NY 10003 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Todd Francis Davis | President |
Name | Role |
---|---|
Gunnar Wiedenfels | Officer |
Bruce L. Campbell | Officer |
Blanca Rodriguez | Officer |
Yana Khrapko | Officer |
Fabienne Clermont | Officer |
Daniel Weinberger | Officer |
David Modzeleski | Officer |
Saul Zeitlin | Officer |
William Taylor | Officer |
Brian Rupp | Officer |
Name | Role |
---|---|
Clare M. Conroy | Secretary |
Name | Role |
---|---|
Haley Park | Vice President |
Amy Lainge | Vice President |
Name | Role |
---|---|
Fraser Martin Woodford | Treasurer |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-07-22 |
Annual Report | 2023-04-11 |
Registered Agent name/address change | 2023-03-10 |
Principal Office Address Change | 2022-06-14 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-16 |
Registered Agent name/address change | 2021-01-13 |
Annual Report | 2020-03-25 |
Application for Certificate of Authority(Corp) | 2019-12-23 |
Sources: Kentucky Secretary of State