Name: | INCARNATION BOOSTER CLUB, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 06 Mar 1972 (53 years ago) |
Organization Date: | 06 Mar 1972 (53 years ago) |
Last Annual Report: | 14 Apr 2005 (20 years ago) |
Organization Number: | 0119951 |
ZIP code: | 40216 |
Primary County: | Jefferson |
Principal Office: | 2229 LOWER HUNTERS TRACE , LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BARBARA PECK | President |
Name | Role |
---|---|
DAVID SHULTZ | Vice President |
Name | Role |
---|---|
DONNA WIMSATT | Secretary |
Name | Role |
---|---|
MARY ANN BELLFLOWER | Treasurer |
Name | Role |
---|---|
BARBARA PECK | Director |
DAVID SHULTZ | Director |
DONNA WIMSATT | Director |
. | Director |
Name | Role |
---|---|
ROBERT OLGES | Incorporator |
ROBERT E. RICKETT, JR. | Incorporator |
MARVIN OLIVER | Incorporator |
Name | Role |
---|---|
MARY ANN BELLFLOWER | Registered Agent |
Name | Action |
---|---|
CHURCH OF THE INCARNATION MEN'S CLUB, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2006-06-01 |
Annual Report | 2005-04-14 |
Reinstatement | 2003-10-08 |
Statement of Change | 2003-10-08 |
Administrative Dissolution | 2000-11-01 |
Annual Report | 2000-07-01 |
Annual Report | 1999-07-16 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State