Name: | SHELBY COUNTY BAND BOOSTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jul 1984 (41 years ago) |
Organization Date: | 12 Jul 1984 (41 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0191569 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 1701 FRANKFORT ROAD, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brittany Embry | President |
Name | Role |
---|---|
Valerie Buck | Vice President |
Name | Role |
---|---|
Danielle Botkins | Secretary |
Name | Role |
---|---|
Denise Vandevelde | Treasurer |
Name | Role |
---|---|
Jeremy Botkins | Officer |
Name | Role |
---|---|
Brittany Embry | Director |
Valerie Buck | Director |
Denise Vandevelde | Director |
WILLIAM M. DIXON | Director |
REYNOLDS (BUDDY) CHAPPEL | Director |
LINDA WAITS | Director |
HELEN BAILEY | Director |
ROBERT G. EARLY | Director |
Name | Role |
---|---|
REYNOLDS (BUDDY) CHAPPEL | Incorporator |
HELEN BAILEY | Incorporator |
DOUGLAS KNOBLOCK | Incorporator |
FAYE S. HAYDEN | Incorporator |
Name | Role |
---|---|
GRANT BROWDER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-07 |
Registered Agent name/address change | 2024-03-07 |
Annual Report | 2023-05-10 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-25 |
Annual Report | 2018-05-23 |
Annual Report | 2017-05-26 |
Sources: Kentucky Secretary of State