Name: | ELIZABETHTOWN BAND BOOSTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Oct 1984 (40 years ago) |
Organization Date: | 22 Oct 1984 (40 years ago) |
Last Annual Report: | 07 Jun 2024 (9 months ago) |
Organization Number: | 0194785 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42702 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | PO BOX 234, ELIZABETHTOWN, KY 42702-0234 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GAIL HINTON | Incorporator |
EUGENE HILKEMEYER | Incorporator |
JOHN BAXTER | Incorporator |
ROBERT WISE | Incorporator |
EDWARD L. CRADY | Incorporator |
Name | Role |
---|---|
ROBERT WISE | Director |
EDWARD L. CRADY | Director |
GAIL HINTON | Director |
EUGENE HILKEMEYER | Director |
JOHN BAXTER | Director |
Chris Parker | Director |
Katie Cargile | Director |
Rejane Gentillon | Director |
MANDI TAPP | Director |
Shelbi Navarette | Director |
Name | Role |
---|---|
Chris Parker | President |
Name | Role |
---|---|
Mandi Tapp | Treasurer |
Name | Role |
---|---|
Katie Cargile | Vice President |
Rejane Gentillon | Vice President |
Name | Role |
---|---|
Shelbi Navarette | Secretary |
Name | Role |
---|---|
TYLER CANTRELL | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Annual Report | 2023-07-11 |
Annual Report | 2022-04-29 |
Annual Report | 2021-05-22 |
Annual Report | 2020-06-30 |
Annual Report | 2019-04-26 |
Registered Agent name/address change | 2018-06-18 |
Annual Report | 2018-06-18 |
Annual Report | 2017-05-12 |
Registered Agent name/address change | 2016-03-29 |
Sources: Kentucky Secretary of State