Name: | CAMPBELL COUNTY HIGH SCHOOL BOOSTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Sep 1971 (53 years ago) |
Organization Date: | 01 Sep 1971 (53 years ago) |
Last Annual Report: | 25 Apr 2002 (23 years ago) |
Organization Number: | 0007418 |
ZIP code: | 41001 |
City: | Alexandria |
Primary County: | Campbell County |
Principal Office: | % CAMPBELL COUNTY HIGH SCHOOL, 25 W. LICKERT RD., ALEXANDRIA, KY 41001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sherry Wilkens | Director |
Mike Bankemper | Director |
Tommy Mann | Director |
DONALD S. HILL | Director |
DONALD L. HEILMAN | Director |
WILLIAM J. VOGT | Director |
Name | Role |
---|---|
Sheri Rebholz | Secretary |
Name | Role |
---|---|
Nick Rebholz | Vice President |
Name | Role |
---|---|
Marc A Johannemann | President |
Name | Role |
---|---|
DONALD S. HILL | Incorporator |
RICHARD MEYERS | Incorporator |
WILLIAM J. VOGT | Incorporator |
DONALD W. FRAZIER | Incorporator |
DONALD R. HEILMAN | Incorporator |
Name | Role |
---|---|
LILLIE HINES | Registered Agent |
Name | Role |
---|---|
Lillie Hines | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-06-17 |
Annual Report | 2001-06-27 |
Annual Report | 2000-06-14 |
Annual Report | 1999-12-09 |
Statement of Change | 1999-10-15 |
Reinstatement | 1999-10-15 |
Administrative Dissolution | 1997-11-03 |
Annual Report | 1997-07-01 |
Sixty Day Notice Return | 1996-09-01 |
Sources: Kentucky Secretary of State