Name: | GRANT COUNTY FOOTBALL BOOSTERS Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Mar 2017 (8 years ago) |
Organization Date: | 22 Mar 2017 (8 years ago) |
Organization Number: | 0980274 |
ZIP code: | 41035 |
City: | Dry Ridge |
Primary County: | Grant County |
Principal Office: | 54 Taylor Ln, Dry Ridge, KY 41035 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
President HIGH SCHOOL Boosters | Managing Member |
Commissioner Grant County Tomahawk Braves | Managing Member |
Name | Role |
---|---|
Ginette Hart | President |
Name | Role |
---|---|
President GCMS Brave Tomahawk Boosters | Vice President |
Name | Role |
---|---|
Brandy Noel | Secretary |
Name | Role |
---|---|
Ginette Hart | Director |
President GCMS Tomahawk Boosters | Director |
Brandy Noel | Director |
Lee A Hart | Director |
Gimette Hart | Director |
Name | Role |
---|---|
GINETTE HART | Registered Agent |
Lee A Hart | Registered Agent |
Name | Role |
---|---|
Lee A Hart | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | ORG0000562 | Organization | Inactive | - | - | - | 2019-04-13 | Dry Ridge, GRANT, KY |
Name | File Date |
---|---|
Administrative Dissolution Return | 2018-11-21 |
Administrative Dissolution | 2018-10-16 |
Sixty Day Notice Return | 2018-09-20 |
Unhonored Check Letter | 2017-06-07 |
Registered Agent name/address change | 2017-05-14 |
Annual Report Amendment | 2017-05-14 |
Sources: Kentucky Secretary of State