Search icon

MADISON COUNTY SPORTS HALL OF FAME, INC.

Company Details

Name: MADISON COUNTY SPORTS HALL OF FAME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Nov 2020 (4 years ago)
Organization Date: 24 Nov 2020 (4 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 1121997
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1106 Valley Run Drive, Richmond, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
MADISON COUNTY SPORTS HALL OF FAME, INC. Registered Agent

President

Name Role
Karl S Park III President

Treasurer

Name Role
John W Hamilton Treasurer

Director

Name Role
JIM BARNES Director
BART BELAIR Director
JOHN LOVELL Director
Eugene Estill Director
John Lovell Director
Silvia Powell Director
Jane Clouse Director
William Clouse Director
Karen Knezevich Director
LeAnn Browder Director

Incorporator

Name Role
JIM BARNES Incorporator

Vice President

Name Role
Jack Frost Vice President

Secretary

Name Role
Donna Lovell Secretary

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2023-06-07
Registered Agent name/address change 2023-06-07
Principal Office Address Change 2023-06-07
Annual Report 2022-06-25
Registered Agent name/address change 2022-04-21
Principal Office Address Change 2022-04-21
Principal Office Address Change 2021-09-16
Registered Agent name/address change 2021-09-16
Annual Report 2021-09-16

Sources: Kentucky Secretary of State