Search icon

K.C.J.L.F. BOOSTERS, INC.

Company Details

Name: K.C.J.L.F. BOOSTERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 13 Oct 2000 (25 years ago)
Organization Date: 13 Oct 2000 (25 years ago)
Last Annual Report: 18 Jun 2015 (10 years ago)
Organization Number: 0503678
ZIP code: 40949
City: Heidrick
Primary County: Knox County
Principal Office: 51 WOODLAND WAY, P.O. BOX 404, HEIDRICK, KY 40949
Place of Formation: KENTUCKY

Treasurer

Name Role
JOHN S HAMMONS Treasurer

Vice President

Name Role
JAY BROCK Vice President

Chairman

Name Role
SAMUEL B. CASTLE Chairman

Director

Name Role
SAMUEL B. CASTLE Director
PATTY WILSON Director
BRENT WELLS Director
DAVE COLLINS Director
DERRICK POFF Director
RANDY WILSON Director
DAVID D. KING Director

President

Name Role
KEVIN HINKLE President

Secretary

Name Role
BRANDON HILLARD Secretary

Incorporator

Name Role
STEVE BAILEY Incorporator

Registered Agent

Name Role
JOHN S. HAMMONS Registered Agent

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-06-18
Annual Report 2014-06-11
Annual Report 2013-06-11
Annual Report 2012-03-16
Annual Report 2011-06-09
Annual Report 2010-03-10
Reinstatement 2009-09-17
Principal Office Address Change 2009-09-17
Registered Agent name/address change 2009-09-17

Sources: Kentucky Secretary of State