Name: | SCOTT COUNTY CROSS COUNTRY BOOSTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Mar 2014 (11 years ago) |
Organization Date: | 18 Mar 2014 (11 years ago) |
Last Annual Report: | 22 May 2024 (10 months ago) |
Organization Number: | 0882275 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 108 Meadow View Way, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Melissa May | Registered Agent |
Name | Role |
---|---|
Elizabeth Towles | President |
Name | Role |
---|---|
Melissa May | Treasurer |
Name | Role |
---|---|
Cathy Lazarin | Secretary |
Name | Role |
---|---|
Elizabeth Towles | Director |
Melissa May | Director |
Cathy Lazarin | Director |
JENNIFER BARBER | Director |
JEFF MUDRAK | Director |
TODD HAMILTON | Director |
Name | Role |
---|---|
JENNIFER BARBER | Incorporator |
JEFF MUDRAK | Incorporator |
TODD HAMILTON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Reinstatement Certificate of Existence | 2023-07-24 |
Reinstatement | 2023-07-24 |
Registered Agent name/address change | 2023-07-24 |
Principal Office Address Change | 2023-07-24 |
Reinstatement Approval Letter Revenue | 2023-07-24 |
Administrative Dissolution | 2022-10-04 |
Principal Office Address Change | 2021-05-12 |
Registered Agent name/address change | 2021-05-12 |
Annual Report | 2021-05-12 |
Sources: Kentucky Secretary of State