Name: | NORTHERN BABE RUTH LEAGUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 May 1974 (51 years ago) |
Organization Date: | 07 May 1974 (51 years ago) |
Last Annual Report: | 28 Sep 2005 (19 years ago) |
Organization Number: | 0038213 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 529 COLLIER CT., LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE GIBBONS | Director |
ROSE M. FLORENCE | Director |
JAMES BYRD | Director |
FRANCIS ABELL | Director |
TONY BIRCH | Director |
BILL HUFFMAN | Director |
JEFF HUGHTON | Director |
BETSY LUCKEY | Director |
DEBBIE HUFFMAN | Director |
Name | Role |
---|---|
JOE GIBBONS | Incorporator |
FRANCIS ABELL | Incorporator |
ROSE M. FLORENCE | Incorporator |
JONY BIRCH | Incorporator |
JAMES BYRD | Incorporator |
Name | Role |
---|---|
DAVID SHANNON | Registered Agent |
Name | Role |
---|---|
BILL HUFFMAN | President |
Name | Role |
---|---|
JEFF HUGHTON | Vice President |
Name | Role |
---|---|
BETSY LUCKEY | Secretary |
Name | Role |
---|---|
DEBBIE HUFFMAN | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-09-28 |
Annual Report | 2004-11-08 |
Annual Report | 2003-06-10 |
Annual Report | 2002-08-22 |
Statement of Change | 2002-06-21 |
Annual Report | 2001-05-17 |
Annual Report | 2000-05-15 |
Reinstatement | 2000-01-05 |
Statement of Change | 2000-01-05 |
Sources: Kentucky Secretary of State