Search icon

VALLEY SPORTS LITTLE LEAGUE, INCORPORATED

Company Details

Name: VALLEY SPORTS LITTLE LEAGUE, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Apr 1965 (60 years ago)
Organization Date: 19 Apr 1965 (60 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0053177
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: C/O MATT PAYTON, PO BOX 58065, LOUISVILLE, KY 40258
Place of Formation: KENTUCKY

Director

Name Role
GEORGE R. SEIBERT Director
MARVIN BUTLER Director
ETHEL ROZIER Director
JAMES POOR Director
ANN CARTER Director
Bethany Payton Director
Erika Miller Director
Taylor Brewster Director

Incorporator

Name Role
GEORGE R. SEIBERT Incorporator
MARVIN BUTLER Incorporator
ETHAL ROZIER Incorporator
JAMES POOR Incorporator
ANN CARTER Incorporator

President

Name Role
MATTHEW PAYTON President

Vice President

Name Role
Kevin Whitenack Vice President

Treasurer

Name Role
KELLYN BAILEY Treasurer

Registered Agent

Name Role
MATT PAYTON Registered Agent

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-09-15
Reinstatement Certificate of Existence 2022-02-18
Reinstatement 2022-02-18
Reinstatement Approval Letter Revenue 2022-02-15
Administrative Dissolution 2021-10-19
Principal Office Address Change 2020-09-25
Annual Report 2020-09-25
Registered Agent name/address change 2020-09-25
Reinstatement Certificate of Existence 2019-02-19

Sources: Kentucky Secretary of State