Name: | SENECA ATHLETIC BOOSTERS CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Sep 1993 (31 years ago) |
Organization Date: | 17 Sep 1993 (31 years ago) |
Last Annual Report: | 03 Mar 2006 (19 years ago) |
Organization Number: | 0320365 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 3510 GOLDSMITH LN., LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVE Howard BALES | Director |
TERRI Lynn HERCHENRADER | Director |
ROY SANDERS | Director |
TONI GARDNER | Director |
WILLIAM R. BOSTON | Director |
JACQUELINE JOHNSON | Director |
JANE Marie ELLIS | Director |
Name | Role |
---|---|
ROY SANDERS | Incorporator |
TONI GARDNER | Incorporator |
WILLIAM R. BOSTON | Incorporator |
JACQUELINE JOHNSON | Incorporator |
Name | Role |
---|---|
JACQUELYN JOHNSON | Registered Agent |
Name | Role |
---|---|
Terri Lynn Herchenrader | Vice President |
DAVE Howard BALES | Vice President |
Name | Role |
---|---|
JANE Marie ELLIS | President |
Name | Role |
---|---|
Deborah Cecile BALES | Treasurer |
Name | Role |
---|---|
MARTHA Elinor MALONEY | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2007-12-01 |
Annual Report | 2006-03-03 |
Annual Report | 2005-08-01 |
Annual Report | 2003-10-13 |
Annual Report | 2001-12-07 |
Annual Report | 2000-11-17 |
Annual Report | 1999-11-10 |
Statement of Change | 1999-01-14 |
Annual Report | 1998-10-30 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State