Name: | LAFAYETTE HIGH SCHOOL SOFTBALL BOOSTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Apr 2012 (13 years ago) |
Organization Date: | 02 Apr 2012 (13 years ago) |
Last Annual Report: | 04 May 2024 (10 months ago) |
Organization Number: | 0825985 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 401 REED LANE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JANE BOWLING | Director |
CINDY TRAMMELL | Director |
LEE VESCIO | Director |
Bill Harris | Director |
Tamara Harris | Director |
Jennifer Davis | Director |
Marissa Winkler | Director |
Name | Role |
---|---|
EDWARD L. COOLEY | Incorporator |
Name | Role |
---|---|
Jennifer Davis | Registered Agent |
Name | Role |
---|---|
Bill Harris | President |
Name | Role |
---|---|
Tamara Harris | Secretary |
Name | Role |
---|---|
Jennfer Davis | Treasurer |
Name | Role |
---|---|
Marissa Winkler | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-04 |
Annual Report | 2023-06-05 |
Registered Agent name/address change | 2023-06-05 |
Reinstatement Certificate of Existence | 2022-11-02 |
Reinstatement | 2022-11-02 |
Reinstatement Approval Letter Revenue | 2022-11-02 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-09-30 |
Registered Agent name/address change | 2020-06-30 |
Annual Report | 2020-06-30 |
Sources: Kentucky Secretary of State