Name: | MNHHS Girls Golf Boosters, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Apr 2022 (3 years ago) |
Organization Date: | 12 Apr 2022 (3 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Organization Number: | 1202326 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 1104 Bacon Blvd., Madisonville, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Andrea Ramsey | Treasurer |
Name | Role |
---|---|
Andrea Ramsey | Director |
Pam Todd | Director |
Rachael Browning | Director |
Jennifer Tucker | Director |
Jeannie Morris | Director |
Chesley W Riddle | Director |
Name | Role |
---|---|
Chesley W Riddle | Incorporator |
Name | Role |
---|---|
ANDREA RAMSEY | Registered Agent |
Chesley W Riddle | Registered Agent |
Name | Role |
---|---|
Chad Ramsey | President |
Name | Role |
---|---|
Jeannie Morris | Vice President |
Name | Role |
---|---|
Cloern Keenan | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Principal Office Address Change | 2025-03-05 |
Registered Agent name/address change | 2024-05-08 |
Reinstatement Certificate of Existence | 2024-05-03 |
Reinstatement | 2024-05-03 |
Reinstatement Approval Letter Revenue | 2024-05-02 |
Agent Resignation | 2024-05-02 |
Administrative Dissolution | 2023-10-04 |
Registered Agent name/address change | 2023-06-13 |
Principal Office Address Change | 2023-06-13 |
Sources: Kentucky Secretary of State