Name: | JHHS GRIDIRON CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Jul 2001 (24 years ago) |
Organization Date: | 19 Jul 2001 (24 years ago) |
Last Annual Report: | 25 Jun 2012 (13 years ago) |
Organization Number: | 0519544 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | JOHN HARDIN HIGH SCHOOL, 384 W.A. JENKINS ROAD, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RHONDA SMITH | President |
Name | Role |
---|---|
JANICE AVANT | Secretary |
Name | Role |
---|---|
FLORENCE ANDERSON | Treasurer |
Name | Role |
---|---|
JASON HOLTSCLAW | Vice President |
Name | Role |
---|---|
RHONDA SMITH | Director |
JASON HOLTSCLAW | Director |
JANICE AVANT | Director |
ISTVAN WEIGL | Director |
JEAN LEWIS | Director |
PAULA RINK | Director |
DEBBIE WETHINGTON | Director |
Name | Role |
---|---|
DOUGLAS MITCHELL | Registered Agent |
Name | Role |
---|---|
ISTVAN WEIGL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-06-25 |
Annual Report | 2011-06-13 |
Annual Report | 2010-06-30 |
Annual Report | 2009-06-19 |
Reinstatement | 2009-03-23 |
Registered Agent name/address change | 2009-03-23 |
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-09-21 |
Statement of Change | 2005-05-23 |
Sources: Kentucky Secretary of State