Name: | JINGLE BELL CHARITY BALL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Nov 2004 (20 years ago) |
Organization Date: | 15 Nov 2004 (20 years ago) |
Last Annual Report: | 27 Feb 2025 (15 days ago) |
Organization Number: | 0599145 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41102 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | 3655 Hickory Pointe Ct, Ashland, KY 41102 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Teresa Powers | Registered Agent |
Name | Role |
---|---|
Teresa Powers | President |
Name | Role |
---|---|
Michael Ray Huy | Vice President |
Name | Role |
---|---|
Sydney Powers | Secretary |
Name | Role |
---|---|
Michael Ray Huy | Director |
Teresa Powers | Director |
Sydney Powers | Director |
CAROL JEAN CIERASZYNSKI | Director |
GARY WEILAGE | Director |
JENNY WEILAGE | Director |
Name | Role |
---|---|
CAROL JEAN CIERASZYNSKI | Incorporator |
GARY WEILAGE | Incorporator |
JENNY WEILAGE | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-27 |
Annual Report | 2025-02-27 |
Principal Office Address Change | 2024-06-25 |
Principal Office Address Change | 2024-06-25 |
Annual Report | 2024-06-25 |
Registered Agent name/address change | 2024-06-25 |
Annual Report | 2023-06-26 |
Annual Report | 2022-06-24 |
Annual Report | 2021-07-01 |
Principal Office Address Change | 2020-11-20 |
Sources: Kentucky Secretary of State