Search icon

THE LITTLE COLONEL PLAYERS

Company Details

Name: THE LITTLE COLONEL PLAYERS
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Jun 1956 (69 years ago)
Organization Date: 01 Jun 1956 (69 years ago)
Last Annual Report: 04 Feb 2025 (a month ago)
Organization Number: 0031546
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40056
City: Pewee Valley
Primary County: Oldham County
Principal Office: BOX 532, PEWEE VALLEY, KY 40056
Place of Formation: KENTUCKY

Director

Name Role
LEE HEIMAN Director
Teresa Wentzel Director
Bill Baker Director
Kevin Bushong Director
Erika Wardlow Director
Sandra Arnold Director
LYNN STANFORTH Director
HORACE BELL Director
MARY J. OTT Director
BETSY HASKINS Director

Incorporator

Name Role
ELSIE M. STANFORTH Incorporator
GEORGE M. DYON, JR. Incorporator
ALLAN E. CLARK Incorporator
SARAH P. DAUGHERTY Incorporator

Registered Agent

Name Role
Kevin Bushong Registered Agent

President

Name Role
Teresa Wentzel President

Secretary

Name Role
Sandra Arnold Secretary

Treasurer

Name Role
Kevin Bushong Treasurer

Vice President

Name Role
Erika Wardlow Vice President

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-01
Registered Agent name/address change 2024-03-01
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-02-24
Annual Report 2020-03-19
Annual Report 2019-06-20
Annual Report 2018-06-06
Registered Agent name/address change 2018-06-06

Sources: Kentucky Secretary of State