Name: | WESTERN HILLS HIGH SCHOOL DANCE TEAM BOOSTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 May 2006 (19 years ago) |
Organization Date: | 15 May 2006 (19 years ago) |
Last Annual Report: | 21 May 2024 (10 months ago) |
Organization Number: | 0638773 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 100 DOCTOR'S DRIVE, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Valerie Morris | Treasurer |
Name | Role |
---|---|
Cheryl Nance | Vice President |
Name | Role |
---|---|
Makayela Banks | Director |
Cheryl Nance | Director |
Greg A Hunter | Director |
SHELLIE JONES | Director |
SUSAN FISHER | Director |
BARRI CHRISTIAN | Director |
Name | Role |
---|---|
GREG HUNTER | Registered Agent |
Name | Role |
---|---|
Greg A Hunter | President |
Name | Role |
---|---|
SHELLIE JONES | Incorporator |
Name | Role |
---|---|
Christy B Franklin | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-05-21 |
Annual Report | 2023-07-26 |
Registered Agent name/address change | 2023-07-26 |
Annual Report | 2022-04-08 |
Registered Agent name/address change | 2021-02-16 |
Annual Report | 2021-02-16 |
Annual Report Amendment | 2020-10-13 |
Annual Report | 2020-03-03 |
Annual Report | 2019-04-23 |
Registered Agent name/address change | 2018-06-11 |
Sources: Kentucky Secretary of State