Name: | GRAYSON COUNTY CROSS COUNTRY BOOSTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 May 2009 (16 years ago) |
Organization Date: | 21 May 2009 (16 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Organization Number: | 0730393 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 340 SCHOOLHOUSE ROAD, LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANTHONY MILLER | Registered Agent |
Name | Role |
---|---|
CAROLYN DEACON | Director |
KIMBERLY R. CANNON | Director |
RHONDA CLEMONS | Director |
Anthony Miller | Director |
Hope Tollett | Director |
Ashley Drane | Director |
KAREN BAXTER | Director |
Name | Role |
---|---|
KAREN BAXTER | Incorporator |
Name | Role |
---|---|
Hope Tollett | President |
Name | Role |
---|---|
Brad Humphrey | Vice President |
Name | Role |
---|---|
Ashley Drane | Treasurer |
Name | Role |
---|---|
Rachel Wooldridge | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-06-11 |
Annual Report | 2023-06-06 |
Annual Report Amendment | 2023-06-06 |
Annual Report | 2022-05-25 |
Annual Report | 2021-05-31 |
Annual Report | 2020-06-27 |
Annual Report | 2019-05-23 |
Annual Report | 2018-05-03 |
Annual Report | 2017-05-15 |
Sources: Kentucky Secretary of State