Name: | LEXINGTON NORTHERN LITTLE LEAGUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Feb 1962 (63 years ago) |
Organization Date: | 23 Feb 1962 (63 years ago) |
Last Annual Report: | 01 Jul 1986 (39 years ago) |
Organization Number: | 0031028 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 528 COLLIER CT., LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LESLIE KITCHEN | Director |
CHAS. CARTER JR. | Director |
WARREN R. LEET | Director |
GEO. DOTSON | Director |
RALPH E. MEATYARD | Director |
Name | Role |
---|---|
RALPH E. MEATYARD | Incorporator |
LESLIE KITCHEN | Incorporator |
WARREN R. LEET | Incorporator |
Name | Role |
---|---|
WAYNE CRAVENS | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1988-08-01 |
Revocation Return | 1988-08-01 |
Six Month Notice Return | 1987-12-28 |
Annual Report | 1986-09-01 |
Annual Report | 1981-07-01 |
Sources: Kentucky Secretary of State