Name: | BOSTER ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Feb 2007 (18 years ago) |
Organization Date: | 07 Feb 2007 (18 years ago) |
Last Annual Report: | 01 Mar 2014 (11 years ago) |
Organization Number: | 0656934 |
ZIP code: | 42404 |
City: | Clay, Blackford |
Primary County: | Webster County |
Principal Office: | 1580 NEW HOPEWELL CHURCH RD., CLAY, KY 42404 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
DANIEL M. HEADY | Incorporator |
Name | Role |
---|---|
JOHN P. BOSTER | Registered Agent |
Name | Role |
---|---|
JOHN BOSTER | President |
Name | Role |
---|---|
YOLANDA REINHARD | Secretary |
Name | Role |
---|---|
YOVETTE BROOKS | Vice President |
Name | File Date |
---|---|
Dissolution | 2015-06-17 |
Annual Report | 2014-03-01 |
Annual Report | 2013-01-26 |
Annual Report | 2012-02-01 |
Annual Report | 2011-02-27 |
Annual Report | 2010-03-07 |
Annual Report | 2009-01-18 |
Annual Report | 2008-04-02 |
Articles of Incorporation | 2007-02-07 |
Sources: Kentucky Secretary of State