Name: | GEORGE ROGERS CLARK ATHLETIC BOOSTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Oct 2002 (23 years ago) |
Organization Date: | 02 Oct 2002 (23 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0545569 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 211 CHARDONNAY CT, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GAIL BRYAN | Registered Agent |
Name | Role |
---|---|
WHITNEY CHENAULT | Secretary |
Name | Role |
---|---|
KELLY MUSE | Vice President |
Name | Role |
---|---|
CHRISTY CECIL | Director |
MELISSA HORN | Director |
BETH MULLINS | Director |
SANDRA MARTIN | Director |
PATRICIA M. COLUMBIA | Director |
MARTHA BEVERLY LEAR | Director |
SHELBY GILL | Director |
SHELDA MILLER | Director |
ELLIE SUTHERLAND | Director |
Name | Role |
---|---|
VERONICA GAIL BRYAN | Treasurer |
Name | Role |
---|---|
PATRICIA M. COLUMBIA | Incorporator |
Name | Role |
---|---|
JACLYN DALES | President |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-31 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-14 |
Annual Report Amendment | 2019-10-22 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-17 |
Annual Report | 2017-04-25 |
Sources: Kentucky Secretary of State