Name: | EASTERN LITTLE LEAGUE BASEBALL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Dec 1975 (49 years ago) |
Organization Date: | 12 Dec 1975 (49 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0056991 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 21754, LEXINGTON, KY 40502-2175 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jack Morgan | President |
Name | Role |
---|---|
Nick Lynch | Director |
Jarrod Arrasmith | Director |
Tyler Street | Director |
LEON D. QUAMMEN | Director |
WILLIAM BURKE | Director |
JAMES E. RUEESLL | Director |
Name | Role |
---|---|
LEON D. QUAMMEN | Incorporator |
WILLIAM BURKE | Incorporator |
JAMES E. RUSSELL | Incorporator |
Name | Role |
---|---|
TOM WATTS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002488 | Exempt Organization | Inactive | - | - | - | - | Lexington, FAYETTE, KY |
Department of Charitable Gaming | ORG0002718 | Organization | Inactive | - | - | - | 2024-01-22 | Lexington, FAYETTE, KY |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-04-24 |
Annual Report | 2022-04-21 |
Annual Report | 2021-01-21 |
Sixty Day Notice Return | 2020-10-16 |
Annual Report | 2020-08-17 |
Annual Report | 2019-09-19 |
Reinstatement | 2018-10-25 |
Reinstatement Certificate of Existence | 2018-10-25 |
Reinstatement Approval Letter Revenue | 2018-10-25 |
Sources: Kentucky Secretary of State