Search icon

PIKEVILLE LITTLE LEAGUE BASEBALL, INC.

Company Details

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

President

Name Role
Chad Sayler President

Secretary

Name Role
Max Thompson Secretary

Treasurer

Name Role
James Hamilton Treasurer

Director

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

Incorporator

Name Role
W. W. ZOELLERS Incorporator
ROBT. L. ROSS Incorporator
R. H. MYERS Incorporator
LINTON SMITH Incorporator
LAWRENCE M. NEWSOME Incorporator

Registered Agent

Name Role
JAMES L. HAMILTON Registered Agent

Assumed Names

Name Status Expiration Date
BIG SANDY BABE RUTH Inactive 2014-03-02
BIG SANDY BABE RUTH BASEBALL Inactive 2009-04-08

Filings

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