Name: | PLD XC BOOSTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Mar 2018 (7 years ago) |
Organization Date: | 13 Mar 2018 (7 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Organization Number: | 1014250 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1600 MAN O' WAR BLVD, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jennifer Finley | President |
Name | Role |
---|---|
Deidra Mathews | Treasurer |
Name | Role |
---|---|
Stanley Tackett | Secretary |
Name | Role |
---|---|
Jennifer Finley | Director |
Deidra Mathews | Director |
STACEY SLONE | Director |
SEAN CAVINS | Director |
DEEDEE MATHEWS | Director |
Stanley Tackett | Director |
Name | Role |
---|---|
Jennifer Finley | Registered Agent |
Name | Role |
---|---|
STACEY SLONE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Reinstatement Certificate of Existence | 2023-09-27 |
Reinstatement | 2023-09-27 |
Registered Agent name/address change | 2023-09-27 |
Reinstatement Approval Letter Revenue | 2023-09-27 |
Administrative Dissolution | 2021-10-19 |
Registered Agent name/address change | 2020-09-10 |
Annual Report | 2020-08-14 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-01 |
Sources: Kentucky Secretary of State