Name: | PREMIER ATHLETICS PARENT BOOSTERS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 17 May 2021 (4 years ago) |
Organization Date: | 17 May 2021 (4 years ago) |
Last Annual Report: | 24 Jun 2024 (7 months ago) |
Organization Number: | 1150642 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
Primary County: | Kenton |
Principal Office: | 351 KENTON LANDS RD, ERLANGER , KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kathleen Hughes | Registered Agent |
Name | Role |
---|---|
Patty Holland | Director |
Tiffani Hafer | Director |
Lindsey McLernon | Director |
Kathleen Hughes | Director |
Amanda Glosser | Director |
SARAH CHAMBERS | Director |
KATHLEEN HUGHES | Director |
ALLEXIS BULLOCK | Director |
Name | Role |
---|---|
Tiffani Hafer | President |
Name | Role |
---|---|
Kathleen Hughes | Treasurer |
Name | Role |
---|---|
Patty Holland | Secretary |
Name | Role |
---|---|
Amanda Glosser | Officer |
Name | Role |
---|---|
Lindsey McLernon | Vice President |
Name | Role |
---|---|
SARAH CHAMBERS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Reinstatement Certificate of Existence | 2023-11-16 |
Reinstatement | 2023-11-16 |
Registered Agent name/address change | 2023-11-16 |
Reinstatement Approval Letter Revenue | 2023-11-16 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-03 |
Articles of Incorporation | 2021-05-17 |
Date of last update: 18 Jan 2025
Sources: Kentucky Secretary of State