Search icon

LONDON LITTLE LEAGUE, INC.

Company Details

Name: LONDON LITTLE LEAGUE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Dec 1962 (62 years ago)
Organization Date: 21 Dec 1962 (62 years ago)
Last Annual Report: 01 Mar 2023 (2 years ago)
Organization Number: 0031819
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: P.O. BOX 1200, LONDON, KY 40743
Place of Formation: KENTUCKY

Registered Agent

Name Role
Travis Collins Registered Agent

President

Name Role
David Godsey President

Secretary

Name Role
Jeff Wyatt Secretary

Treasurer

Name Role
Quentin Floyd Treasurer

Director

Name Role
Brad Howard Director
Coty Myers Director
David Vorbeck Director
Dustin Lewis Director
Mike Karr Director
Neil Warren Director
Porsha Justice Director
Timmy Cox Director
Travis Collins Director
GRANVIL TRIMBLE Director

Incorporator

Name Role
REED E. CROMER Incorporator
REX GRAVITTE Incorporator
WARREN G. LITTLE Incorporator
GRANVILE C. TRIMBLE Incorporator
W. R. CHAMPION Incorporator

Assumed Names

Name Status Expiration Date
SOUTH LAUREL LITTLE LEAGUE Inactive 2028-03-01

Filings

Name File Date
Dissolution 2023-03-27
Certificate of Withdrawal of Assumed Name 2023-03-27
Registered Agent name/address change 2023-03-01
Reinstatement 2023-03-01
Certificate of Assumed Name 2023-03-01
Reinstatement Approval Letter Revenue 2023-03-01
Reinstatement Certificate of Existence 2023-03-01
Administrative Dissolution 2021-10-19
Annual Report 2020-07-09
Annual Report 2019-10-07

Sources: Kentucky Secretary of State