Name: | PEP CLUB COLTS BOOSTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Sep 2000 (25 years ago) |
Organization Date: | 05 Sep 2000 (25 years ago) |
Last Annual Report: | 21 Sep 2005 (19 years ago) |
Organization Number: | 0500509 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 261 RUCCIO WAY, SUITE 115, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCOTT MATTMILLER | Registered Agent |
Name | Role |
---|---|
Leslie R. Hinkle | Director |
Linda E. Parker | Director |
Bruce A. Parker | Director |
BRUCE A. PARKER | Director |
LINDA E. PARKER | Director |
ROBERT R. HINKLE | Director |
LESLIE R. HINKLE | Director |
Name | Role |
---|---|
Bruce A. Parker | Treasurer |
Name | Role |
---|---|
Robert R. Hinkle | Secretary |
Name | Role |
---|---|
Linda E. Parker | Vice President |
Name | Role |
---|---|
Leslie R. Hinkle | President |
Name | Role |
---|---|
LESLIE HINKLE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Statement of Change | 2005-11-08 |
Annual Report | 2005-09-21 |
Statement of Change | 2004-11-24 |
Annual Report | 2004-11-08 |
Annual Report | 2003-07-23 |
Annual Report | 2002-05-07 |
Amended and Restated Articles | 2001-04-30 |
Articles of Incorporation | 2000-09-05 |
Sources: Kentucky Secretary of State