Name: | BULLITT CENTRAL LADY COUGAR BASKETBALL BOOSTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Sep 2008 (17 years ago) |
Organization Date: | 02 Sep 2008 (17 years ago) |
Last Annual Report: | 01 Jul 2019 (6 years ago) |
Organization Number: | 0712763 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 265 LEES LANE, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AMY TRENT | Registered Agent |
Name | Role |
---|---|
KEITH HALEY | Director |
LISA SMITH | Director |
CRYSTAL AKRIDGE | Director |
CARL TRENT | Director |
Amy Trent | Director |
DANA BAUMGARDNER | Director |
HEATHER SMITH | Director |
BRYAN BATES | Director |
Name | Role |
---|---|
Carl Trent | President |
Name | Role |
---|---|
Crystal Akridge | Secretary |
Name | Role |
---|---|
AMY TRENT | Treasurer |
Name | Role |
---|---|
Lisa Smith | Vice President |
Name | Role |
---|---|
KEITH HALEY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-07-01 |
Principal Office Address Change | 2018-09-13 |
Registered Agent name/address change | 2018-09-13 |
Reinstatement Certificate of Existence | 2018-09-04 |
Reinstatement | 2018-09-04 |
Reinstatement Approval Letter Revenue | 2018-09-04 |
Administrative Dissolution | 2010-11-02 |
Registered Agent name/address change | 2009-09-14 |
Annual Report | 2009-09-03 |
Sources: Kentucky Secretary of State