Name: | LAFAYETTE HIGH SCHOOL GIRLS BOOSTER CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Sep 2003 (22 years ago) |
Organization Date: | 02 Sep 2003 (22 years ago) |
Last Annual Report: | 14 Mar 2024 (a year ago) |
Organization Number: | 0567282 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | LAFAYETTE HIGH SCHOOL GIRLS SOCCER BOOSTER CLUB, I, 400 REED LANE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LESLIE DAVIS | Registered Agent |
Name | Role |
---|---|
Holly Gravatte | President |
Name | Role |
---|---|
Jeff Johnson | Secretary |
Name | Role |
---|---|
Brent Tippey | Treasurer |
Name | Role |
---|---|
Jerry Kissick | Vice President |
Name | Role |
---|---|
Brent Tippey | Director |
Holly Gravatte | Director |
Jerry Kissick | Director |
JANET PFEIFFER | Director |
GREG SMITH | Director |
LESLIE YOUNG | Director |
BETSY JERNER | Director |
Name | Role |
---|---|
LESLIE YOUNG | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-14 |
Annual Report Amendment | 2023-06-06 |
Registered Agent name/address change | 2023-06-06 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-19 |
Annual Report | 2020-03-15 |
Annual Report | 2019-04-02 |
Annual Report | 2018-04-27 |
Annual Report | 2017-09-28 |
Sources: Kentucky Secretary of State