Search icon

EASTERN LITTLE LEAGUE BASEBALL, INC.

Company Details

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

President

Name Role
Jack Morgan President

Director

Name Role
Nick Lynch Director
Jarrod Arrasmith Director
Tyler Street Director
LEON D. QUAMMEN Director
WILLIAM BURKE Director
JAMES E. RUEESLL Director

Incorporator

Name Role
LEON D. QUAMMEN Incorporator
WILLIAM BURKE Incorporator
JAMES E. RUSSELL Incorporator

Registered Agent

Name Role
TOM WATTS Registered Agent

Licenses

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

Filings

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