Search icon

BOYD COUNTY QUARTERBACK CLUB, INC.

Company Details

Name: BOYD COUNTY QUARTERBACK CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Aug 2000 (25 years ago)
Organization Date: 31 Aug 2000 (25 years ago)
Last Annual Report: 02 Aug 2024 (7 months ago)
Organization Number: 0500330
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: P O BOX 5133, ASHLAND, KY 41105
Place of Formation: KENTUCKY

Registered Agent

Name Role
Will Stevens Registered Agent

President

Name Role
Will Stevens President

Secretary

Name Role
Robert Higginbotham Secretary

Vice President

Name Role
Missy Fannin Vice President

Treasurer

Name Role
Erica Branham Treasurer

Director

Name Role
Sarah Easterling Director
Kelli Butler Director
Sabrina Stevens Director
Kim Hicks Director
JOHN SPENCER Director
LAURA WHITSON Director
CHARLES BENNETT Director
VICKIE SHEEFEY Director
ROCKY MULLINS Director
KEITH ROBINETTE Director

Incorporator

Name Role
JOHN SPENCER Incorporator

Filings

Name File Date
Annual Report 2024-08-02
Registered Agent name/address change 2024-08-02
Annual Report 2023-10-03
Registered Agent name/address change 2023-10-03
Annual Report 2022-06-23
Registered Agent name/address change 2021-06-22
Annual Report 2021-06-22
Annual Report 2020-07-07
Annual Report 2019-06-23
Annual Report 2018-06-28

Sources: Kentucky Secretary of State