Name: | Lawrence County Band Boosters, Inc |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jan 2020 (5 years ago) |
Organization Date: | 21 Jan 2020 (5 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Organization Number: | 1084358 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41230 |
City: | Louisa, Clifford, Fallsburg, Richardson |
Primary County: | Lawrence County |
Principal Office: | 283 Silverfox Dr., Louisa, KY 41230 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Paulette Simpson | Registered Agent |
Sherrie Crum | Registered Agent |
Name | Role |
---|---|
Paulette Simpson | Director |
Sherrie Crum | Director |
Deanna Caudill | Director |
Michelle Spradlin | Director |
Charles Crum | Director |
Name | Role |
---|---|
Deanna Caudill | Incorporator |
Sherrie Crum | Incorporator |
Name | Role |
---|---|
Sherrie Crum | Treasurer |
Name | Role |
---|---|
Michelle Spradlin | President |
Name | Role |
---|---|
Charles Crum | Vice President |
Name | Role |
---|---|
Frank Spradlin | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Registered Agent name/address change | 2024-06-13 |
Principal Office Address Change | 2024-06-13 |
Annual Report | 2024-06-13 |
Annual Report Amendment | 2024-06-13 |
Registered Agent name/address change | 2023-05-12 |
Annual Report | 2023-05-12 |
Annual Report | 2022-06-09 |
Annual Report | 2021-05-18 |
Principal Office Address Change | 2020-01-23 |
Sources: Kentucky Secretary of State