Name: | Butler Traditional High School Baseball Boosters Incorporated |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Sep 2014 (11 years ago) |
Organization Date: | 10 Sep 2014 (11 years ago) |
Last Annual Report: | 02 Jun 2023 (2 years ago) |
Organization Number: | 0896806 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 2222 Crums Lane, Louisville, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Angie Grissom | President |
Name | Role |
---|---|
Melissa Keesee | Secretary |
Name | Role |
---|---|
Christine Jones | Treasurer |
Name | Role |
---|---|
Wendy Fromme | Vice President |
Crystal Reitz | Vice President |
Name | Role |
---|---|
Angie Grissom | Director |
Christine Jones | Director |
Wendy Fromme | Director |
Crystal Reitz | Director |
Melissa Keesee | Director |
Jennifer Mattingly | Director |
Shaun Clemons | Director |
Jeremy Troutt | Director |
Josh V Wolff | Director |
Chuck Hedgecock | Director |
Name | Role |
---|---|
SAMANTHA S YATES | Registered Agent |
Name | Role |
---|---|
Josh V Wolff | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-02 |
Annual Report Amendment | 2022-07-05 |
Annual Report | 2022-06-30 |
Annual Report Amendment | 2021-09-04 |
Annual Report | 2021-07-31 |
Annual Report | 2020-08-24 |
Reinstatement | 2019-10-31 |
Reinstatement Approval Letter Revenue | 2019-10-31 |
Registered Agent name/address change | 2019-10-31 |
Sources: Kentucky Secretary of State