Name: | RUSSELL DANCE TEAM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Sep 2014 (11 years ago) |
Organization Date: | 16 Sep 2014 (11 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Organization Number: | 0897264 |
Number of Employees: | Small (0-19) |
ZIP code: | 41169 |
City: | Russell, Raceland |
Primary County: | Greenup County |
Principal Office: | 709 RED DEVIL LN, RUSSELL, KY 41169 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dawn LeMaster | Registered Agent |
Name | Role |
---|---|
Dawn Ray LeMaster | President |
Name | Role |
---|---|
John Edward Vorndran | Vice President |
Name | Role |
---|---|
Jana Alison Jones | Secretary |
Name | Role |
---|---|
Kayla Suzanne Snyder | Treasurer |
Name | Role |
---|---|
Dawn Ray LeMaster | Director |
Kayla Suzanne Snyder | Director |
Jana Alison Jones | Director |
AMANDA BOWLING | Director |
TINA PROCTOR | Director |
DENISE ROMAN | Director |
Name | Role |
---|---|
AMANDA BOWLING | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002014 | Exempt Organization | Active | - | - | - | - | Russell, GREENUP, KY |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-02-21 |
Reinstatement Approval Letter Revenue | 2025-02-21 |
Registered Agent name/address change | 2025-02-21 |
Reinstatement | 2025-02-21 |
Administrative Dissolution | 2023-10-04 |
Registered Agent name/address change | 2022-06-02 |
Annual Report | 2022-06-02 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-18 |
Annual Report | 2019-05-28 |
Sources: Kentucky Secretary of State