Search icon

REIDLAND BOOSTERS CLUB, INC.

Company Details

Name: REIDLAND BOOSTERS CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 16 Apr 1964 (61 years ago)
Organization Date: 16 Apr 1964 (61 years ago)
Last Annual Report: 29 May 2018 (7 years ago)
Organization Number: 0043930
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: P.O. BOX 3815, PADUCAH, KY 42002-3815
Place of Formation: KENTUCKY

Director

Name Role
JOSIE HUMPHREY Director
RALPH BUSH Director
Bill Dunn Director
TERESA NEIHOFF Director
CATHERINE FLOWERS Director
MRS. HUGH VANTREESE Director

Registered Agent

Name Role
MISTY ANDERSON Registered Agent

President

Name Role
MISTY GIBSON President

Secretary

Name Role
MICHELLE BENNETT Secretary

Treasurer

Name Role
MISTY ANDERSON Treasurer

Incorporator

Name Role
CATHERINE FLOWERS Incorporator
MRS. HUGH VANTREESE Incorporator
RALPH E. BUSH Incorporator

Former Company Names

Name Action
REIDLAND BAND BOOSTERS CLUB, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
REIDLAND BOOSTERS CLUB Inactive 2020-05-07

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-05-29
Annual Report 2017-05-26
Annual Report 2016-06-14
Amendment 2015-05-01
Annual Report 2015-04-29
Name Renewal 2015-04-29
Renewal of Assumed Name Return 2014-12-03
Amendment 2014-11-06
Registered Agent name/address change 2014-04-29

Sources: Kentucky Secretary of State