Search icon

JESSAMINE COUNTY LITTLE LEAGUE FOOTBALL, INC.

Company Details

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

Director

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

Incorporator

Name Role
CLYDE JONES JR. Incorporator
WM. BAKER Incorporator
JIMMY WELLS Incorporator

Registered Agent

Name Role
MICHAEL J. FOSTER Registered Agent

Secretary

Name Role
SYD ULIS Secretary

Treasurer

Name Role
DON WELCH Treasurer

Vice President

Name Role
CHANCEY RAMEY Vice President
CHRIS CARTER Vice President

President

Name Role
MIKE FOSTER President

Filings

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