Name: | GRANT COUNTY HIGH SCHOOL JROTC BOOSTER ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Nov 2014 (10 years ago) |
Organization Date: | 21 Nov 2014 (10 years ago) |
Last Annual Report: | 06 Sep 2024 (7 months ago) |
Organization Number: | 0903230 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41035 |
City: | Dry Ridge |
Primary County: | Grant County |
Principal Office: | P.O. BOX 601, DRY RIDGE, KY 41035 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lucy Powers | Secretary |
Name | Role |
---|---|
JENNIFER WILSON | Registered Agent |
Name | Role |
---|---|
KIM MARSHALL | Director |
SARAH SMITH | Director |
KIMBERLY HAUBNER | Director |
Jennifer Wilson | Director |
Lucy Powers | Director |
Paul Knarr | Director |
Lori Knarr | Director |
Name | Role |
---|---|
KIMBERLY HAUBNER | Incorporator |
Name | Role |
---|---|
Jennifer Wilson | Treasurer |
Name | Role |
---|---|
Paul Knarr | President |
Name | Role |
---|---|
Lori Knarr | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-09-06 |
Annual Report | 2023-03-19 |
Annual Report | 2022-05-18 |
Registered Agent name/address change | 2021-07-07 |
Annual Report | 2021-07-07 |
Registered Agent name/address change | 2020-06-24 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-12 |
Registered Agent name/address change | 2018-05-24 |
Annual Report | 2018-05-24 |
Sources: Kentucky Secretary of State