Name: | BULLDOGS-FANTASM PARENT BOOSTER CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Sep 2005 (20 years ago) |
Organization Date: | 13 Sep 2005 (20 years ago) |
Last Annual Report: | 15 Jun 2014 (11 years ago) |
Organization Number: | 0621537 |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 4010 MADISONVILLE ROAD, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHIRLEY PRITCHETT | Director |
JACKQULIN GARNER | Director |
EDITH SUE WALTZ | Director |
CATHY PUGH | Director |
Sherley Ann Pritchett | Director |
PATSY LOIS WILLIS | Director |
Matthew Henry Fleming | Director |
Name | Role |
---|---|
CINDY LY | Incorporator |
Name | Role |
---|---|
PATSY L. WILLIS | Registered Agent |
Name | Role |
---|---|
Amy Lynn Robinson | President |
Name | Role |
---|---|
Shirley Ann Pritchett | Secretary |
Name | Role |
---|---|
Matthew Henry Fleming | Vice President |
Name | Role |
---|---|
PATSY LOIS WILLIS | Treasurer |
Name | File Date |
---|---|
Dissolution | 2014-10-20 |
Annual Report | 2014-06-15 |
Registered Agent name/address change | 2013-03-05 |
Annual Report | 2013-03-05 |
Annual Report | 2012-07-24 |
Annual Report | 2011-06-15 |
Annual Report | 2010-08-12 |
Principal Office Address Change | 2010-08-12 |
Annual Report | 2009-09-10 |
Annual Report | 2008-10-24 |
Sources: Kentucky Secretary of State