Name: | MCCRACKEN COUNTY FOOTBALL BOOSTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Apr 2013 (12 years ago) |
Organization Date: | 08 Apr 2013 (12 years ago) |
Last Annual Report: | 20 Mar 2024 (a year ago) |
Organization Number: | 0854589 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42002 |
City: | Paducah |
Primary County: | Mccracken County |
Principal Office: | PO Box 7263, PADUCAH, KY 42002 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRANDON ROUSSEAU | Registered Agent |
Name | Role |
---|---|
David Pete Sturm | President |
Name | Role |
---|---|
JACK HASKINS | Director |
CHRIS MCCLINTOCK | Director |
REECE KING | Director |
JAMES COMPTON | Director |
JONATHAN SMITH | Director |
TIM TINDALL | Director |
Justus Bayles | Director |
Name | Role |
---|---|
REECE KING | Incorporator |
Name | Role |
---|---|
NATALIE HAYDEN | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002019 | Exempt Organization | Inactive | - | - | - | - | Paducah, MCCRACKEN, KY |
Name | File Date |
---|---|
Annual Report | 2024-03-20 |
Principal Office Address Change | 2024-03-20 |
Annual Report | 2023-06-27 |
Reinstatement Certificate of Existence | 2022-10-24 |
Reinstatement | 2022-10-24 |
Registered Agent name/address change | 2022-10-24 |
Reinstatement Approval Letter Revenue | 2022-10-24 |
Reinstatement Approval Letter UI | 2022-10-24 |
Reinstatement Approval Letter Revenue | 2022-10-18 |
Administrative Dissolution | 2020-10-08 |
Sources: Kentucky Secretary of State