Name: | ASHLAND TOMCAT BOOSTER CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Apr 1982 (43 years ago) |
Organization Date: | 26 Apr 1982 (43 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0166330 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41105 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | PO BOX 212, ASHLAND, KY 41105 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID PAYNE | Director |
DICKY MARTIN | Director |
BOB FAULKNER | Director |
James Conway | Director |
DAVID LATHEROW | Director |
James Campbell | Director |
TOM FEAZELL | Director |
ROGER HALL | Director |
Name | Role |
---|---|
JOHN PAUL WALTERS | Incorporator |
Name | Role |
---|---|
WHITNEY RICHARD MARTIN JR | Registered Agent |
Name | Role |
---|---|
DICK MARTIN JR | President |
Name | Role |
---|---|
Donna Childers Suttles | Secretary |
Name | Role |
---|---|
TYLER ROWLAND | Treasurer |
Name | Role |
---|---|
Jeff Suttles | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-04-06 |
Registered Agent name/address change | 2022-06-18 |
Annual Report | 2022-06-18 |
Annual Report | 2021-07-01 |
Annual Report | 2020-04-09 |
Annual Report | 2019-06-12 |
Annual Report | 2018-05-08 |
Annual Report | 2017-03-16 |
Sources: Kentucky Secretary of State