Name: | HENRY CLAY BASEBALL BOOSTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 11 Jan 1994 (31 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0325105 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4653 Marlberry Place , LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Nick Williams | Registered Agent |
Name | Role |
---|---|
Nick Williams | President |
Name | Role |
---|---|
Angela Brand | Secretary |
Name | Role |
---|---|
RICK WHITE | Director |
KAREN WHITE | Director |
CARL K. GOUGH | Director |
GEORGE D. SMITH | Director |
Nick Williams | Director |
Matt Stone | Director |
Bryan Adams | Director |
Angela Brand | Director |
Name | Role |
---|---|
GEORGE D. SMITH | Incorporator |
Name | Role |
---|---|
Matt Stone | Vice President |
Name | Role |
---|---|
Bryan Adams | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2024-02-28 |
Principal Office Address Change | 2024-02-28 |
Annual Report | 2023-03-15 |
Principal Office Address Change | 2022-10-10 |
Registered Agent name/address change | 2022-10-10 |
Annual Report | 2022-02-14 |
Principal Office Address Change | 2022-02-01 |
Registered Agent name/address change | 2022-02-01 |
Sources: Kentucky Secretary of State