Search icon

LAKER BAND BOOSTERS, INC.

Company Details

Name: LAKER BAND BOOSTERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Aug 2007 (18 years ago)
Organization Date: 17 Aug 2007 (18 years ago)
Last Annual Report: 01 Apr 2025 (18 days ago)
Organization Number: 0671608
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: PO BOX 920, 2108 COLLEGE FARM ROAD, MURRAY, KY 42071
Place of Formation: KENTUCKY

Director

Name Role
Nick Calcamuggio Director
Carrie Rudy Director
KEVIN SUITER Director
JOE BURGDOLF Director
TOMMY FIKE Director
SHERIDA GENTRY Director
BILLY ADAMS Director
JANEY ASHBY Director
ANGELA ADAMS Director
TONI MELTON Director

President

Name Role
Carrie Rudy President

Secretary

Name Role
Jaime Edwards Secretary

Vice President

Name Role
Shawn Johnson Vice President

Treasurer

Name Role
Cherishe Tabers Treasurer

Registered Agent

Name Role
CHERISHE TABERS Registered Agent

Incorporator

Name Role
JENEANE COLEMAN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001413 Exempt Organization Inactive - - - - Murray, CALLOWAY, KY

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-03-21
Registered Agent name/address change 2023-07-10
Annual Report 2023-06-21
Annual Report 2022-06-07
Annual Report 2021-05-08
Registered Agent name/address change 2021-05-08
Annual Report 2020-03-22
Annual Report 2019-05-19
Registered Agent name/address change 2019-05-19

Sources: Kentucky Secretary of State