Name: | PIKEVILLE LITTLE LEAGUE BASEBALL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Apr 1974 (51 years ago) |
Organization Date: | 29 Apr 1974 (51 years ago) |
Last Annual Report: | 22 Jun 2012 (13 years ago) |
Organization Number: | 0041569 |
ZIP code: | 41502 |
City: | Pikeville |
Primary County: | Pike County |
Principal Office: | P.O. BOX 4135, PIKEVILLE, KY 41502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chad Sayler | President |
Name | Role |
---|---|
Max Thompson | Secretary |
Name | Role |
---|---|
James Hamilton | Treasurer |
Name | Role |
---|---|
James Hamilton | Director |
Tim Campoy | Director |
Chad Salyers | Director |
ROBT. L. ROSS | Director |
R. H. MYERS | Director |
LINTON SMITH | Director |
LAURENCE M. NEWSOME | Director |
W. W. ZOELLERS | Director |
Name | Role |
---|---|
W. W. ZOELLERS | Incorporator |
ROBT. L. ROSS | Incorporator |
R. H. MYERS | Incorporator |
LINTON SMITH | Incorporator |
LAWRENCE M. NEWSOME | Incorporator |
Name | Role |
---|---|
JAMES L. HAMILTON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BIG SANDY BABE RUTH | Inactive | 2014-03-02 |
BIG SANDY BABE RUTH BASEBALL | Inactive | 2009-04-08 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2013-10-23 |
Administrative Dissolution | 2013-09-28 |
Renewal of Assumed Name Return | 2013-09-19 |
Sixty Day Notice Return | 2013-08-15 |
Annual Report | 2012-06-22 |
Annual Report Return | 2012-03-01 |
Annual Report | 2011-06-30 |
Annual Report | 2010-06-30 |
Annual Report | 2009-09-17 |
Certificate of Assumed Name | 2009-03-02 |
Sources: Kentucky Secretary of State