Name: | PENDLETON COUNTY YOUTH BOOSTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jun 1996 (29 years ago) |
Organization Date: | 07 Jun 1996 (29 years ago) |
Last Annual Report: | 05 Jun 2008 (17 years ago) |
Organization Number: | 0417127 |
ZIP code: | 41006 |
City: | Butler |
Primary County: | Pendleton County |
Principal Office: | P.O. BOX 498, BUTLER, KY 41006 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROSE LINDSEY | Director |
Lisa Ruschman | Director |
Dale Breitkreutz | Director |
Karen Breitkreutz | Director |
FLOYD VANLANDINGHAM | Director |
ELEANOR MCNAY | Director |
Name | Role |
---|---|
Lisa Ruschman | President |
Name | Role |
---|---|
Dale Breitkreutz | Vice President |
Name | Role |
---|---|
Michell Jordan | Secretary |
Name | Role |
---|---|
ROSE LINDSEY | Incorporator |
FLOYD VANLANDINGHAM | Incorporator |
ELEANOR MCNAY | Incorporator |
Name | Role |
---|---|
MICHAEL T. SUTTON, ESQ. | Registered Agent |
Name | Action |
---|---|
PENDLETON COUNTY YOUTH FOOTBALL LEAGUE, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2009-06-09 |
Annual Report | 2008-06-05 |
Annual Report | 2007-05-16 |
Amendment | 2006-07-27 |
Annual Report | 2006-05-01 |
Annual Report | 2005-04-26 |
Annual Report | 2004-07-09 |
Reinstatement | 2004-02-02 |
Statement of Change | 2004-02-02 |
Administrative Dissolution Return | 2003-12-04 |
Sources: Kentucky Secretary of State