Name: | TOTAL CHEER BOOSTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jun 2009 (16 years ago) |
Organization Date: | 17 Jun 2009 (16 years ago) |
Last Annual Report: | 09 Jul 2019 (6 years ago) |
Organization Number: | 0732034 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 324 ARNOLD DR, SUITE B, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CINDY BEALS | Director |
SUSAN AUSBROOKS | Director |
Donna Jewell | Director |
Karen Foley | Director |
Jamie Cruz | Director |
LESLIE PARSON | Director |
Name | Role |
---|---|
ELIZABETH W. BURT | Incorporator |
Name | Role |
---|---|
ELIZABETH W. BURT | Registered Agent |
Name | Role |
---|---|
Donna Jewell | President |
Name | Role |
---|---|
Amy Gootee | Secretary |
Name | Role |
---|---|
Karen Foley | Treasurer |
Name | Role |
---|---|
Jamie Cruz | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Principal Office Address Change | 2019-07-09 |
Annual Report | 2019-07-09 |
Principal Office Address Change | 2018-10-14 |
Annual Report | 2018-10-14 |
Sixty Day Notice Return | 2018-09-28 |
Annual Report | 2017-06-29 |
Annual Report | 2016-05-12 |
Annual Report | 2015-06-27 |
Annual Report | 2014-06-30 |
Sources: Kentucky Secretary of State