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 |
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 |
Name | Role |
---|---|
ELSIE M. STANFORTH | Incorporator |
GEORGE M. DYON, JR. | Incorporator |
ALLAN E. CLARK | Incorporator |
SARAH P. DAUGHERTY | Incorporator |
Name | Role |
---|---|
Kevin Bushong | Registered Agent |
Name | Role |
---|---|
Teresa Wentzel | President |
Name | Role |
---|---|
Sandra Arnold | Secretary |
Name | Role |
---|---|
Kevin Bushong | Treasurer |
Name | Role |
---|---|
Erika Wardlow | Vice President |
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