Name: | BOYD COUNTY BASEBALL BOOSTERS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 25 Aug 2000 (24 years ago) |
Organization Date: | 25 Aug 2000 (24 years ago) |
Last Annual Report: | 13 Aug 2024 (6 months ago) |
Organization Number: | 0500042 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41168 |
Primary County: | Boyd |
Principal Office: | 3201 PIGEON ROOST, RUSH, KY 41168 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dave Martin | Registered Agent |
Name | Role |
---|---|
David Martin | President |
Name | Role |
---|---|
Michelle Susan Biggs | Secretary |
Name | Role |
---|---|
Virgil Vanover | Vice President |
Name | Role |
---|---|
Michelle Susan Biggs | Director |
Virgil Vanover | Director |
David Martin | Director |
BERNIE MASON | Director |
TOM MCCOY | Director |
SANDRA THORNBURY | Director |
JODY HAMILTON | Director |
Name | Role |
---|---|
BERNIE MASON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-13 |
Annual Report | 2023-08-11 |
Registered Agent name/address change | 2023-08-11 |
Annual Report | 2022-06-28 |
Principal Office Address Change | 2022-03-06 |
Annual Report | 2021-02-08 |
Registered Agent name/address change | 2020-02-13 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-22 |
Principal Office Address Change | 2018-07-31 |
Date of last update: 27 Dec 2024
Sources: Kentucky Secretary of State