Search icon

RICHMOND LITTLE LEAGUE BASEBALL INC.

Company Details

Name: RICHMOND LITTLE LEAGUE BASEBALL INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Mar 1962 (63 years ago)
Organization Date: 30 Mar 1962 (63 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0044248
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 109 PLEASANT RIDGE DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Director

Name Role
NEIL F. PARKE Director
THOS. J. SMITH Director
DR. STANLEY E. TODD Director
BOBBY WILLIAMS Director
Phillis Adams Director
Greg Beck Director
Kory Isaacs Director
DOVER CORNETT Director

Incorporator

Name Role
NEIL F. PARKE Incorporator
THOS. J. SMITH Incorporator
ROY L. KIDD Incorporator
MILLARD H. JONES Incorporator
DOVER CORNETT Incorporator

President

Name Role
Phillis Adams President

Treasurer

Name Role
Kory Isaacs Treasurer

Vice President

Name Role
Greg Beck Vice President

Registered Agent

Name Role
PHILLIS ADAMS Registered Agent

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-01
Annual Report 2022-05-02
Annual Report 2021-05-27
Annual Report 2020-03-15
Annual Report 2019-04-24
Annual Report 2018-04-25
Annual Report 2017-05-04
Annual Report 2016-04-05
Annual Report 2015-04-01

Sources: Kentucky Secretary of State