Name: | Scott County High School Women's Soccer Booster Club, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Aug 2016 (9 years ago) |
Organization Date: | 01 Aug 2016 (9 years ago) |
Last Annual Report: | 31 May 2024 (9 months ago) |
Organization Number: | 0958913 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 4580 Muddy Ford Rd, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Greg Dyk | President |
Name | Role |
---|---|
Stephanie Harmon | Secretary |
Name | Role |
---|---|
Rebecca Haywood | Vice President |
Name | Role |
---|---|
Christa Walters | Treasurer |
Name | Role |
---|---|
Greg Dyk | Director |
Stephanie Harmon | Director |
Rebecca Haywood | Director |
Christa Walters | Director |
Danny Combs | Director |
Elsa Renee Reimold | Director |
Nicole McEntee | Director |
Name | Role |
---|---|
Christa Walters | Registered Agent |
Emily Knox Maher | Registered Agent |
Name | Role |
---|---|
Emily Knox Maher | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-02-12 |
Registered Agent name/address change | 2023-02-12 |
Principal Office Address Change | 2023-02-12 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Principal Office Address Change | 2020-01-16 |
Registered Agent name/address change | 2020-01-16 |
Annual Report | 2020-01-16 |
Registered Agent name/address change | 2019-06-28 |
Sources: Kentucky Secretary of State