Name: | LONE OAK LADY FLASH BASKETBALL BOOSTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Feb 1996 (29 years ago) |
Organization Date: | 12 Feb 1996 (29 years ago) |
Last Annual Report: | 15 Jun 2012 (13 years ago) |
Organization Number: | 0411737 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 475 ASHCREEK ROAD, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCOTT LAWSON | Registered Agent |
Name | Role |
---|---|
Scott Lawson | President |
Name | Role |
---|---|
Mary Lawson | Secretary |
Name | Role |
---|---|
Eileen Summerlin | Treasurer |
Name | Role |
---|---|
Alan Boyd | Vice President |
Name | Role |
---|---|
Scott Lawson | Director |
Alan Boyd | Director |
ALLEN BURNETT | Director |
LARRY BUCHANAN | Director |
JIM HARNED | Director |
Mary Lawson | Director |
Eileen Summerlin | Director |
Name | Role |
---|---|
ALLEN BURNETT | Incorporator |
LARRY BUCHANAN | Incorporator |
JIM HARNED | Incorporator |
BEVERLY MITCHELL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-06-15 |
Registered Agent name/address change | 2011-06-20 |
Principal Office Address Change | 2011-06-20 |
Annual Report | 2011-06-20 |
Annual Report | 2010-04-27 |
Annual Report | 2009-04-06 |
Annual Report | 2008-09-18 |
Principal Office Address Change | 2008-09-18 |
Registered Agent name/address change | 2008-09-18 |
Sources: Kentucky Secretary of State