Name: | EJHS FOOTBALL BOOSTER CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jun 2011 (14 years ago) |
Organization Date: | 01 Jun 2011 (14 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Organization Number: | 0792779 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 100 Indian Summer Trail, Nicholasville, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARY GOLDEY | Incorporator |
DONALD CHASE | Incorporator |
BEJAMIN OISTEN | Incorporator |
Name | Role |
---|---|
Chelsea Stephens | Registered Agent |
Name | Role |
---|---|
Chelsea Stephens | President |
Name | Role |
---|---|
Jordan Price | Vice President |
Name | Role |
---|---|
BEJAMIN OISTEN | Director |
DONALD CHASE | Director |
GARY GOLDEY | Director |
Chelsea Stephens | Director |
Jordan Price | Director |
Lisa Dart | Director |
Justin Carter | Director |
Name | Role |
---|---|
Justin Carter Treasurer | Treasurer |
Name | Role |
---|---|
Lisa Dart | Secretary |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-21 |
Registered Agent name/address change | 2025-02-21 |
Annual Report | 2025-02-21 |
Annual Report | 2024-05-22 |
Registered Agent name/address change | 2024-05-22 |
Principal Office Address Change | 2024-05-22 |
Annual Report | 2023-06-07 |
Annual Report | 2022-05-18 |
Registered Agent name/address change | 2021-04-16 |
Annual Report | 2021-04-16 |
Sources: Kentucky Secretary of State