Name: | TATES CREEK TRACK AND FIELD BOOSTER CLUB, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Oct 2016 (8 years ago) |
Organization Date: | 27 Oct 2016 (8 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0966619 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3668 APPIAN WAY, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rokania Smith | Treasurer |
Name | Role |
---|---|
Cathy Harris | Director |
ROZEL HOLLINGSWORTH | Director |
HENRY L JACKSON | Director |
CHARLES B WATSON | Director |
Rokania Smith | Director |
Tawana Clark | Director |
Name | Role |
---|---|
Tawana Clark | Officer |
Name | Role |
---|---|
ROKANIA DOWNING | Registered Agent |
Name | Role |
---|---|
REGINALD L THOMAS | Incorporator |
Name | Role |
---|---|
Cathy Harris | Vice President |
Name | Role |
---|---|
Phyllis Arnett | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002619 | Exempt Organization | Active | - | - | - | - | FAYETTE |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-04-29 |
Principal Office Address Change | 2024-04-24 |
Registered Agent name/address change | 2024-04-24 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-23 |
Annual Report | 2021-04-18 |
Registered Agent name/address change | 2021-04-18 |
Annual Report | 2020-06-29 |
Principal Office Address Change | 2020-04-01 |
Sources: Kentucky Secretary of State