Name: | LAFAYETTE WRESTLING BOOSTERS CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Aug 2004 (21 years ago) |
Organization Date: | 12 Aug 2004 (21 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Organization Number: | 0592484 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 401 REED LANE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeffrey Temprano | Director |
Patricia Temprano | Director |
Brittany Koenig | Director |
Ani Mekhjian | Director |
TERRY L. BULLOCK | Director |
MADELINE B. TAYLOR | Director |
ART BOOTH | Director |
AMY BOOTH | Director |
Name | Role |
---|---|
Adrienne Medley | Treasurer |
Name | Role |
---|---|
Chris Medley | Vice President |
Name | Role |
---|---|
Patricia Temprano | President |
Name | Role |
---|---|
Brittany Koenig | Secretary |
Name | Role |
---|---|
ANI MEKHJIAN | Registered Agent |
Name | Role |
---|---|
TERRY L. BULLOCK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-06-22 |
Registered Agent name/address change | 2022-06-28 |
Annual Report | 2022-06-28 |
Registered Agent name/address change | 2021-06-29 |
Annual Report | 2021-06-29 |
Principal Office Address Change | 2020-06-29 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-04 |
Annual Report | 2018-06-19 |
Sources: Kentucky Secretary of State