Search icon

TATES CREEK BOYS VARSITY CHEERLEADERS, INC.

Company Details

Name: TATES CREEK BOYS VARSITY CHEERLEADERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Dec 1999 (25 years ago)
Organization Date: 08 Dec 1999 (25 years ago)
Last Annual Report: 27 Aug 2024 (8 months ago)
Organization Number: 0484646
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3908 Kittiwake Ct, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
TATES CREEK BOYS VARSITY CHEERLEADERS, INC. Registered Agent

Director

Name Role
JANET MOUGHLER Director
MARY BYRNE Director
KATHY PEAR Director
Sarah Boulden Director
Kayla King-Johnson Director
Chelsea Cecere Director
JENNIFER BROWN Director

President

Name Role
Sarah Boulden President

Secretary

Name Role
PhiLana Walker Secretary

Treasurer

Name Role
Chelsea Cecere Treasurer

Incorporator

Name Role
M. LEE TURPIN Incorporator

Filings

Name File Date
Reinstatement Certificate of Existence 2024-08-27
Reinstatement 2024-08-27
Registered Agent name/address change 2024-08-27
Principal Office Address Change 2024-08-27
Reinstatement Approval Letter Revenue 2024-08-27
Administrative Dissolution 2021-10-19
Annual Report 2020-03-19
Annual Report 2019-06-29
Principal Office Address Change 2018-06-27
Annual Report 2018-06-27

Sources: Kentucky Secretary of State