Search icon

TIGER GRIDIRON CLUB, INC.

Company Details

Name: TIGER GRIDIRON CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Apr 2013 (12 years ago)
Organization Date: 01 Apr 2013 (12 years ago)
Last Annual Report: 06 Aug 2024 (8 months ago)
Organization Number: 0854041
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: P.O. BOX 785, PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY

Director

Name Role
Aliena Greene Director
LANCE DANIELS Director
BILL BAKER Director
ELIZABETH PHELPS Director
Barbie Bussey Director
Nicole Burchett Director

Incorporator

Name Role
LANCE A. DANIELS Incorporator

Registered Agent

Name Role
BARBIE BUSSEY Registered Agent

President

Name Role
Barbie Bussey President

Vice President

Name Role
Nicole Burchett Vice President

Treasurer

Name Role
Aliena Greene Treasurer

Secretary

Name Role
Aliena Greene Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002721 Exempt Organization Inactive - - - - Paintsville, JOHNSON, KY

Filings

Name File Date
Annual Report 2024-08-06
Registered Agent name/address change 2024-08-06
Annual Report 2024-08-06
Registered Agent name/address change 2024-08-06
Registered Agent name/address change 2024-08-06
Annual Report 2023-06-29
Registered Agent name/address change 2023-06-29
Annual Report Amendment 2022-07-10
Annual Report 2022-06-30
Annual Report 2021-02-10

Sources: Kentucky Secretary of State