Name: | Tiger Hoops Club, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Sep 2016 (9 years ago) |
Organization Date: | 23 Sep 2016 (9 years ago) |
Last Annual Report: | 20 Mar 2025 (a month ago) |
Organization Number: | 0963590 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 725 Twin Oak Dr, Paintsville, KY 41240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kendra Short | Registered Agent |
Ashley L Adams | Registered Agent |
Name | Role |
---|---|
Toyray Adams | Director |
Ashley L Adams | Director |
Melissa Moore | Director |
Stacey Lauffer | Director |
Dawn Kinner | Director |
Kendra Short | Director |
Name | Role |
---|---|
Ashley L Adams | Incorporator |
Name | Role |
---|---|
Dawn Kinner | Vice President |
Name | Role |
---|---|
Summer Salisbury | Secretary |
Name | Role |
---|---|
Kendra Short | Treasurer |
Name | Role |
---|---|
Stacey Lauffer | President |
Name | File Date |
---|---|
Annual Report | 2025-03-20 |
Annual Report | 2024-05-31 |
Registered Agent name/address change | 2023-05-09 |
Principal Office Address Change | 2023-05-09 |
Annual Report | 2023-05-09 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-04-16 |
Annual Report | 2019-03-01 |
Amendment | 2018-02-26 |
Sources: Kentucky Secretary of State