Name: | PIKEVILLE HIGH SCHOOL BOOSTER CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 May 2003 (22 years ago) |
Organization Date: | 02 May 2003 (22 years ago) |
Last Annual Report: | 30 Sep 2016 (9 years ago) |
Organization Number: | 0559404 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 401 NORTH MAYO TRAIL, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bill Staggs | President |
Name | Role |
---|---|
Victor Allara | Secretary |
Name | Role |
---|---|
Shadd Walters | Treasurer |
Name | Role |
---|---|
PAUL ROWE | Vice President |
Name | Role |
---|---|
TIM CAMPOY | Director |
Mary Jo Ratliff | Director |
SANDY BAILEY | Director |
VICTOR ALLARA | Director |
JOHN LUCAS | Director |
ASHLEY BROWN | Director |
BRUCE WALTERS | Director |
SHANE HALL | Director |
SHAD WALTERS | Director |
KIM MCPEEK | Director |
Name | Role |
---|---|
RUSSELL H. DAVIS, JR. | Incorporator |
Name | Role |
---|---|
JAMES P. PRUITT, JR. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-09-30 |
Annual Report | 2015-08-26 |
Annual Report | 2014-08-08 |
Annual Report | 2013-03-07 |
Annual Report | 2012-02-24 |
Annual Report | 2011-04-22 |
Annual Report | 2010-05-05 |
Annual Report | 2009-02-11 |
Annual Report | 2008-03-24 |
Sources: Kentucky Secretary of State