Search icon

HENRY COUNTY BAND BOOSTERS, INC.

Company Details

Name: HENRY COUNTY BAND BOOSTERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 05 Mar 2004 (21 years ago)
Organization Date: 05 Mar 2004 (21 years ago)
Last Annual Report: 12 Aug 2019 (6 years ago)
Organization Number: 0580600
ZIP code: 40050
City: New Castle
Primary County: Henry County
Principal Office: PO BOX 4, NEW CASTLE , KY 40050
Place of Formation: KENTUCKY

President

Name Role
Sharl Whitt President

Secretary

Name Role
Shana Whitaker Secretary

Treasurer

Name Role
Jamie Whittaker Treasurer
Karen Miller Treasurer

Vice President

Name Role
Tami Taylor Vice President

Director

Name Role
Jamie Whittaker Director
Shana Whitaker Director
Tami Taylor Director
MARGARET FASSIO Director
DEBBIE MCKINNEY Director
TONY KENT Director
ANGELA KENT Director
CATHY LAWRENCE Director

Registered Agent

Name Role
TERRY-PRICE, INC. Registered Agent

Incorporator

Name Role
MARGARET FASSIO Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001053 Exempt Organization Inactive - - - - New Castle, HENRY, KY

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Annual Report 2019-08-12
Annual Report 2018-08-09
Registered Agent name/address change 2017-06-13
Annual Report 2017-06-13
Annual Report 2016-03-31
Annual Report 2015-05-19
Annual Report 2014-02-19

Sources: Kentucky Secretary of State