Search icon

OKOLONA LITTLE LEAGUE, INC.

Company Details

Name: OKOLONA LITTLE LEAGUE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 May 1959 (66 years ago)
Organization Date: 12 May 1959 (66 years ago)
Last Annual Report: 11 Mar 2010 (15 years ago)
Organization Number: 0038809
Principal Office: P. O. BOX 19010, LOUISVILLE, KY 402590010
Place of Formation: KENTUCKY

Director

Name Role
J R HOWARD Director
Wendell Neat Director
CLIFF KESSLER Director

Incorporator

Name Role
MOSS I. STRONG Incorporator
FRED GOFF Incorporator
JACK S. BOWMAN Incorporator
WADE D. AUSTIN Incorporator
LEONARD ZIRNHELD Incorporator

Registered Agent

Name Role
SANFORD L. BERMAN Registered Agent

Treasurer

Name Role
Stacy Foster Treasurer

President

Name Role
Duane Ensore President

Secretary

Name Role
KIM MURPHY Secretary

Vice President

Name Role
Robert Spear Vice President

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-03-11
Annual Report 2009-07-17
Annual Report 2008-01-18
Annual Report 2007-09-06
Annual Report 2006-03-09
Annual Report 2005-03-04
Annual Report 2003-04-04
Annual Report 2002-09-05
Statement of Change 2002-04-25

Sources: Kentucky Secretary of State