Name: | Boyle County High School Track Boosters, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Dec 2016 (8 years ago) |
Organization Date: | 22 Dec 2016 (8 years ago) |
Last Annual Report: | 28 Jan 2025 (a month ago) |
Organization Number: | 0971246 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 1637 PERRYVILLE RD , DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michelle Thompson | Treasurer |
Name | Role |
---|---|
Jennifer Heist | President |
Name | Role |
---|---|
Lela Germann | Vice President |
Name | Role |
---|---|
Andrea May | Secretary |
Name | Role |
---|---|
Michelle Thompson | Director |
Jennifer Heist | Director |
Lela Germann | Director |
DONNA ANDERSON | Director |
MELANIE HARRIS | Director |
CHRIS WHITSELL | Director |
Name | Role |
---|---|
CHRIS WHITSELL | Incorporator |
Name | Role |
---|---|
Michelle Thompson | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002428 | Exempt Organization | Inactive | - | - | - | - | Danville, BOYLE, KY |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-01-28 |
Reinstatement Approval Letter Revenue | 2025-01-28 |
Registered Agent name/address change | 2025-01-28 |
Reinstatement | 2025-01-28 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-21 |
Annual Report | 2017-10-05 |
Articles of Incorporation | 2016-12-22 |
Sources: Kentucky Secretary of State