Location: Wilmore, Kentucky
Founded: 1890
Nickname: Eagles
School Colors: Purple & White
National Affiliation: National Collegiate Athletic Association (NCAA D-III) | National Christian College Athletic Association (NCCAA)
Conference Affiliations: The Collegiate Conference of the South
More Information: Click Here
President: Dr. Kevin Brown
VP for Intercollegiate Athletics & University Strategic Communications: Mark Whitworth
Associate Athletics Director/ Compliance: Ben Andrews
Senior Woman Administrator: Tiffany Horton
Faculty Athletic Representative: Emily Walsh
Athletic Department Phone Number: 859.858.3511 (ext. 2470)
Mailing Address: 1 Macklem Drive, Wilmore, KY 40390
Asbury Athletics History
Intercollegiate Team Timeline
1971 | Men's Soccer, Men's Cross Country, and Men's Golf
1972 | Men's Tennis, Men's Track
1974 | Women's Tennis
1975 | Women's Track
1976 | Women's Field Hockey (Discontinued 1988)
1979 | Volleyball
1980 | Women's Cross Country
1981 | Softball (Slow-pitch)
1982 | Baseball
1988 | Men's and Women's Swimming
1991 | Men's Basketball, Women's Basketball
1995 | Softball (Fast-Pitch)
2001 | Women's Soccer
2007 | Baseball
2009 | Softball
2010 | Men's and Women's Golf
2015 | Men's Lacrosse, Women's Lacrosse
2018 | Men's Lacrosse Discontinued
2022 | Women's Lacrosse Discontinued
2023 | Women's Golf Discontinued
2023 | Men's and Women's Track and Field
Athletic Director Timeline
1971-1981 | Cecil Zweifel
1981-1987 | Stan Wiggam
1987-1997 | Rita Pritchett
1997-1998 | Chuck Ruot
1998-2004 | David Baillie
2004-2005 | Jim Aller
2005-2011 | Gary Kempf
2011-2018 | Mark Perdue
2018-Present | Mark Whitworth
Division/Conference Timeline
1971-1972 | Member of the NAIA
1971-1972 | Member of the Kentucky Intercollegiate Athletics Conference (KIAC)
2016 | Conference Re-Branded into River States Conference
2021 | Approved for NCAA Division III Provisional Membership
2024 | Approved for Collegiate Conference of the South (CCS) Membership