Name: | TIGER BOOSTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Mar 1972 (53 years ago) |
Organization Date: | 13 Mar 1972 (53 years ago) |
Last Annual Report: | 15 May 2018 (7 years ago) |
Organization Number: | 0051386 |
ZIP code: | 40217 |
City: | Louisville, Parkway Village, Parkway Vlg |
Primary County: | Jefferson County |
Principal Office: | 1609 POPLAR LEVEL RD., LOUISVILLE, KY 40217 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dan J Richardson | Director |
WILLIAM G. CONRAD | Director |
JAMES P. ECKERT | Director |
JOHN F. HUTT | Director |
Cathy Bowling | Director |
Taylor Marret | Director |
Name | Role |
---|---|
WILLIAM G. CONRAD | Incorporator |
JAMES P. ECKERT | Incorporator |
JOHN F. HUTT | Incorporator |
Name | Role |
---|---|
PERRY E. SANGALLI | Registered Agent |
Name | Role |
---|---|
Dick Daniels | President |
Name | Role |
---|---|
Kim Sears | Secretary |
Name | Role |
---|---|
Janet Madras | Vice President |
Name | File Date |
---|---|
Dissolution | 2019-06-18 |
Annual Report | 2018-05-15 |
Annual Report | 2017-04-19 |
Annual Report | 2016-03-09 |
Annual Report | 2015-03-31 |
Annual Report | 2014-01-27 |
Annual Report | 2013-01-10 |
Annual Report | 2012-02-15 |
Annual Report | 2011-02-24 |
Annual Report | 2010-03-11 |
Sources: Kentucky Secretary of State