Search icon

JEFFERSONTOWN BOOSTERS CLUB INC.

Company Details

Name: JEFFERSONTOWN BOOSTERS CLUB INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Sep 1978 (47 years ago)
Organization Date: 21 Sep 1978 (47 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0112250
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10411 WATTERSON TRAIL, JEFFERSONTOWN, KY 40299
Place of Formation: KENTUCKY

Vice President

Name Role
Adam C Ennis Vice President
George E Kemp Vice President

Director

Name Role
Leslie A Bedwell Director
GARY A. CARRTHERS Director
MARTIN ODE Director
ED BRYANT Director
LEE WIGGINTON Director
RAYMOND W. WISEHART Director
Michael R. Bryan Director
Fieldon L. Bryant Director
Ronald L Rhudy Director
Benjamin G Washam Director

Incorporator

Name Role
GARY A. CARRTHERS Incorporator
MARTIN W. ODE Incorporator
ED BRYANT Incorporator
LEE WIGGINTON Incorporator

President

Name Role
Brendan T Mills President

Secretary

Name Role
Thomas B Irwin Secretary

Treasurer

Name Role
Charles R Bowman Treasurer

Registered Agent

Name Role
THOMAS B. IRWIN Registered Agent

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-05-10
Annual Report 2023-04-17
Annual Report 2022-04-11
Annual Report 2021-02-11
Annual Report 2020-02-17
Annual Report 2019-05-08
Registered Agent name/address change 2019-05-08
Annual Report 2018-05-07
Annual Report 2017-04-11

Sources: Kentucky Secretary of State