Search icon

SOMERSET LADY JUMPERS BOOSTER CLUB INC.

Company Details

Name: SOMERSET LADY JUMPERS BOOSTER CLUB INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Feb 2007 (18 years ago)
Organization Date: 15 Feb 2007 (18 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0657703
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 305 COLLEGE STREET, C/O SOMERSET HIGH SCHOOL, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Director

Name Role
TANYA COWAN Director
GARY CHADWELL Director
DONNA CHILDERS Director
ANGELA COFFEY Director
Jason White Director
Phillip Cooper Director
Kelly Barnes Director

Incorporator

Name Role
TANYA COWAN Incorporator
GARY CHADWELL Incorporator
DONNA CHILDERS Incorporator
ANGELA COFFEY Incorporator

Registered Agent

Name Role
DARLA DOCKERY Registered Agent

Officer

Name Role
Darla Dockery Officer

President

Name Role
Phillip Cooper President

Vice President

Name Role
Kelly Barnes Vice President

Treasurer

Name Role
Jason White Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001964 Exempt Organization Active - - - - Somerset, PULASKI, KY

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-05-02
Annual Report 2022-06-06
Registered Agent name/address change 2021-03-24
Annual Report 2021-03-24
Annual Report 2020-05-09
Annual Report 2019-05-14
Annual Report Amendment 2018-05-26
Registered Agent name/address change 2018-05-25
Annual Report 2018-05-25

Sources: Kentucky Secretary of State