Name: | HOPKINS COUNTY CENTRAL BASKETBALL BOOSTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jul 2005 (20 years ago) |
Organization Date: | 08 Jul 2005 (20 years ago) |
Last Annual Report: | 03 Jun 2024 (10 months ago) |
Organization Number: | 0617088 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42413 |
City: | Hanson |
Primary County: | Hopkins County |
Principal Office: | 430 JD Buchanan Rd, HANSON, KY 42413 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. KEITH CARTWRIGHT | Registered Agent |
Name | Role |
---|---|
Kristin Sumner | Treasurer |
Name | Role |
---|---|
Mathew Baker | Director |
Austin Bryum | Director |
Kristin Sumner | Director |
SAM ALVAREZ | Director |
CHARLES CHINN | Director |
RUTH SORRELLS | Director |
TAMMY COBLE | Director |
Name | Role |
---|---|
SAM ALVAREZ | Incorporator |
CHARLES CHINN | Incorporator |
RUTH SORRELLS | Incorporator |
TAMMY COBLE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002634 | Exempt Organization | Active | - | - | - | - | MADISONVILLE, HOPKINS, KY |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Principal Office Address Change | 2024-06-03 |
Annual Report | 2023-05-05 |
Principal Office Address Change | 2022-07-12 |
Principal Office Address Change | 2022-07-12 |
Annual Report | 2022-05-29 |
Principal Office Address Change | 2021-08-31 |
Reinstatement Certificate of Existence | 2021-08-30 |
Reinstatement | 2021-08-30 |
Reinstatement Approval Letter Revenue | 2021-08-27 |
Sources: Kentucky Secretary of State