Name: | WASHINGTON COUNTY FOOTBALL BOOSTERS CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Oct 1995 (29 years ago) |
Organization Date: | 24 Oct 1995 (29 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0407014 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40040 |
City: | Mackville |
Primary County: | Washington County |
Principal Office: | 90 HARRODSBURG RD, MACKVILLE, KY 40040 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HEATHER REYNOLDS | Registered Agent |
Name | Role |
---|---|
John Graves | President |
Name | Role |
---|---|
Jason Mattingly | Vice President |
Name | Role |
---|---|
Heather Reynolds | Treasurer |
Name | Role |
---|---|
Crystal Gabhart | Secretary |
Name | Role |
---|---|
Kelly Hall | Director |
Aaron Hall | Director |
Annie Roution | Director |
TERRY PURDOM | Director |
JOHN T. ISSACS | Director |
JAMES A. LOGSDON | Director |
JOHN WIMSATT | Director |
FELIX B. KEENE | Director |
WILLIAM C. ROBINSON | Director |
Name | Role |
---|---|
WILLIAM C. ROBINSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2023-05-17 |
Annual Report | 2022-06-13 |
Registered Agent name/address change | 2021-06-22 |
Annual Report | 2021-06-22 |
Principal Office Address Change | 2021-06-22 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-25 |
Registered Agent name/address change | 2018-07-16 |
Sources: Kentucky Secretary of State