Name: | MARSHALL COUNTY MIDDLE SCHOOL SOFTBALL BOOSTERS, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Feb 2004 (21 years ago) |
Organization Date: | 04 Feb 2004 (21 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0578086 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42044 |
City: | Gilbertsville |
Primary County: | Marshall County |
Principal Office: | 2379 RIDGE ROAD, GILBERTSVILLE, KY 42044 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFFREY G. EDWARDS | Registered Agent |
Name | Role |
---|---|
JUSTIN MCLEOD | President |
Name | Role |
---|---|
JENNA DENFIP | Secretary |
Name | Role |
---|---|
ANDREW CAVITT | Vice President |
Name | Role |
---|---|
LORI CAVITT | Treasurer |
Name | Role |
---|---|
JUSTIN MCLEOD | Director |
JENNA DENFIP | Director |
ANDREW CAVITT | Director |
SEAN HARRIS | Director |
DENNIS R. FOUST | Director |
GENE WELCH | Director |
KEENA CARTER | Director |
RANDY LAYNE | Director |
JEFF HARRELL | Director |
Name | Role |
---|---|
DENNIS R. FOUST | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Principal Office Address Change | 2025-02-18 |
Annual Report | 2024-05-23 |
Annual Report | 2023-05-22 |
Annual Report | 2022-06-29 |
Annual Report | 2021-03-08 |
Principal Office Address Change | 2021-03-03 |
Annual Report | 2020-07-10 |
Annual Report | 2020-07-10 |
Annual Report | 2019-06-15 |
Sources: Kentucky Secretary of State