Name: | JESSAMINE COUNTY LITTLE LEAGUE FOOTBALL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Oct 1967 (58 years ago) |
Organization Date: | 13 Oct 1967 (58 years ago) |
Last Annual Report: | 08 May 2024 (a year ago) |
Organization Number: | 0026123 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40390 |
City: | Wilmore, Versailles |
Primary County: | Jessamine County |
Principal Office: | 314 QUAIL RUN, WILMORE, KY 40390 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HARLEY VEAL | Director |
CLYDE JONES, JR. | Director |
WM. BAKER | Director |
JIMMY WELLS | Director |
HERBERT ROYSE, JR. | Director |
SCOTT MARSH | Director |
DONALD WELCH | Director |
CHANCEY RAMEY | Director |
Name | Role |
---|---|
CLYDE JONES JR. | Incorporator |
WM. BAKER | Incorporator |
JIMMY WELLS | Incorporator |
Name | Role |
---|---|
MICHAEL J. FOSTER | Registered Agent |
Name | Role |
---|---|
SYD ULIS | Secretary |
Name | Role |
---|---|
DON WELCH | Treasurer |
Name | Role |
---|---|
CHANCEY RAMEY | Vice President |
CHRIS CARTER | Vice President |
Name | Role |
---|---|
MIKE FOSTER | President |
Name | File Date |
---|---|
Annual Report | 2024-05-08 |
Annual Report | 2023-06-23 |
Principal Office Address Change | 2022-06-17 |
Annual Report | 2022-06-17 |
Annual Report | 2021-06-03 |
Annual Report | 2020-04-07 |
Annual Report | 2019-06-05 |
Annual Report | 2018-04-04 |
Annual Report | 2017-04-03 |
Annual Report | 2016-04-01 |
Sources: Kentucky Secretary of State