Name: | HENRY CO. BOY'S BASKETBALL TIP-OFF CLUB, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 03 Jul 2014 (11 years ago) |
Organization Date: | 03 Jul 2014 (11 years ago) |
Last Annual Report: | 29 Jan 2024 (a year ago) |
Organization Number: | 0891386 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40050 |
Primary County: | Henry |
Principal Office: | 1441 Carters Road, 1441 Carters Road, NEW CASTLE, KY 40050 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Megan Wilson | Registered Agent |
Name | Role |
---|---|
Fran Nolin | Secretary |
Name | Role |
---|---|
Jamie Nation | Treasurer |
Name | Role |
---|---|
Lindsey Purvis | Vice President |
Name | Role |
---|---|
Megan Wilson | Director |
Fran Nolin | Director |
Jamie Nation | Director |
KEITH A. JEFFRIES | Director |
RENEE ROBERTS | Director |
GAYLA MCINTOSH | Director |
Name | Role |
---|---|
KEITH A JEFFRIES | Incorporator |
Name | Role |
---|---|
Megan Wilson | President |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-01-29 |
Reinstatement | 2024-01-29 |
Registered Agent name/address change | 2024-01-29 |
Principal Office Address Change | 2024-01-29 |
Reinstatement Approval Letter Revenue | 2024-01-29 |
Administrative Dissolution | 2021-10-19 |
Registered Agent name/address change | 2020-06-16 |
Annual Report Amendment | 2020-06-16 |
Reinstatement Certificate of Existence | 2020-02-03 |
Reinstatement | 2020-02-03 |
Date of last update: 16 Nov 2024
Sources: Kentucky Secretary of State