Name: | OHIO COUNTY CAL RIPKEN BASEBALL LEAGUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Sep 1978 (46 years ago) |
Organization Date: | 26 Sep 1978 (46 years ago) |
Last Annual Report: | 08 Mar 2007 (18 years ago) |
Organization Number: | 0112356 |
ZIP code: | 42320 |
City: | Beaver Dam |
Primary County: | Ohio County |
Principal Office: | 1300 NORTH MADISON CT., % NOAH PHELP, JR., BEAVER DAM, KY 42320 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jamey Warren | Director |
Michael mcKenney | Director |
PAUL BROWN | Director |
BILL BARNWELL | Director |
RONALD WEEDMAN | Director |
PAUL HINES | Director |
ROBERT H. YOUNG | Director |
WILLIAM C YOUNG | Director |
JASON BULLOCK | Director |
Name | Role |
---|---|
NOAH PHELPS | Signature |
BRIAN TICHENOR | Signature |
Name | Role |
---|---|
BRIAN TICHENOR | President |
Name | Role |
---|---|
PAUL BROWN | Incorporator |
PAUL HINES | Incorporator |
BILL BARNWELL | Incorporator |
RONALD WEEDMAN | Incorporator |
ROBERT H. YOUNG | Incorporator |
Name | Role |
---|---|
BARRY GRIFFIN | Vice President |
Name | Role |
---|---|
JASON BULLOCK | Secretary |
Name | Role |
---|---|
A. V. CONWAY, II | Registered Agent |
Name | Role |
---|---|
Noah Phelps jr | Treasurer |
Name | Action |
---|---|
OHIO COUNTY BAMBINO LEAGUE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-20 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-03 |
Annual Report | 2007-03-08 |
Annual Report | 2006-05-19 |
Amendment | 2006-04-19 |
Annual Report | 2005-07-07 |
Annual Report | 2003-10-27 |
Annual Report | 2002-07-29 |
Annual Report | 2000-05-02 |
Sources: Kentucky Secretary of State