Name: | HENRY CLAY FOOTBALL BOOSTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jun 1995 (30 years ago) |
Organization Date: | 06 Jun 1995 (30 years ago) |
Last Annual Report: | 05 Sep 2024 (6 months ago) |
Organization Number: | 0401368 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40555 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 54434, LEXINGTON, KY 40555 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ravin Marrs | Registered Agent |
Name | Role |
---|---|
Ravin Marrs | President |
Name | Role |
---|---|
Stefani Helgerson | Secretary |
Name | Role |
---|---|
Sarah Dickerson | Treasurer |
Name | Role |
---|---|
Jennifer Allen | Vice President |
Name | Role |
---|---|
Ravin Marrs | Director |
Sarah Dickerson | Director |
Stefani Helgerson | Director |
JOE MITCHELL | Director |
KEVIN DOYLE | Director |
LUANN PEACHER | Director |
Name | Role |
---|---|
JOE MITCHELL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-09-05 |
Annual Report | 2023-07-27 |
Registered Agent name/address change | 2023-07-27 |
Annual Report | 2022-07-30 |
Annual Report | 2021-02-12 |
Registered Agent name/address change | 2021-01-31 |
Principal Office Address Change | 2021-01-31 |
Registered Agent name/address change | 2020-01-14 |
Annual Report | 2020-01-14 |
Registered Agent name/address change | 2019-07-07 |
Sources: Kentucky Secretary of State