Search icon

LEX ATHLETICS BOOSTER CLUB, INC.

Company Details

Name: LEX ATHLETICS BOOSTER CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Jun 2018 (7 years ago)
Organization Date: 25 Jun 2018 (7 years ago)
Last Annual Report: 16 Sep 2024 (7 months ago)
Organization Number: 1024984
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 848 NANDINO BOULEVARD, SUITE G, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

President

Name Role
Amanda Blackburn President

Treasurer

Name Role
Jennifer McNear Treasurer

Vice President

Name Role
Allison Gardner Vice President

Secretary

Name Role
Christa Reed Secretary

Director

Name Role
Jennifer McNear Director
Amanda Blackburn Director
Allison Gardner Director
Christa Reed Director
APRIL KUNKEL Director
ELIZABETH JOERENDT Director
JOANNE PREWITT Director
JENNIFER STEINMAN Director
ASHLEY PARKER Director
JENN CROCKETT Director

Registered Agent

Name Role
TINA STEVENSON Registered Agent

Incorporator

Name Role
APRIL KUNKEL Incorporator

Former Company Names

Name Action
UNITED ELITE ALLSTAR CHEERLEADING BOOSTER CLUB, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2024-09-16
Annual Report 2024-09-16
Amendment 2024-05-22
Annual Report 2023-09-26
Registered Agent name/address change 2022-06-22
Annual Report 2022-06-22
Principal Office Address Change 2022-03-24
Registered Agent name/address change 2021-07-05
Annual Report 2021-07-05
Annual Report 2020-07-07

Sources: Kentucky Secretary of State