Name: | BOYLE COUNTY HIGH SCHOOL VOLLEYBALL BOOSTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Mar 2013 (12 years ago) |
Organization Date: | 08 Mar 2013 (12 years ago) |
Last Annual Report: | 08 Mar 2024 (a year ago) |
Organization Number: | 0852049 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 1637 PERRYVILLE ROAD, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GINA ALEXANDER | Director |
BRENT BLEVINS | Director |
JENNIFER FOWLER | Director |
TINA MARIE GOURLEY | Director |
JOHN JOHNSON | Director |
GREGORY P. STAED | Director |
JENNIFER TARTER | Director |
ROBERTY WAYNE WELLS | Director |
Michelle Thompson | Director |
Wendy Young | Director |
Name | Role |
---|---|
BRENT BLEVINS | Incorporator |
Name | Role |
---|---|
MICHELLE THOMPSON | Registered Agent |
Name | Role |
---|---|
Wendy Young | President |
Name | Role |
---|---|
Leah Kirkland | Vice President |
Name | Role |
---|---|
Michelle Thompson | Treasurer |
Name | Role |
---|---|
Jennifer Broadwater | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-03-08 |
Annual Report Amendment | 2023-08-03 |
Registered Agent name/address change | 2023-08-03 |
Annual Report | 2023-05-03 |
Registered Agent name/address change | 2022-06-30 |
Annual Report | 2022-06-30 |
Annual Report Amendment | 2021-06-14 |
Annual Report | 2021-02-17 |
Annual Report Amendment | 2020-09-07 |
Annual Report | 2020-06-08 |
Sources: Kentucky Secretary of State