Name: | GRAYSON AREA LITTLE LEAGUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Oct 1978 (46 years ago) |
Organization Date: | 23 Oct 1978 (46 years ago) |
Last Annual Report: | 31 Dec 1997 (27 years ago) |
Organization Number: | 0112979 |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | 122 SANDY HILL DRIVE, GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LLOYD THOMAS | Director |
STEVE CLAY | Director |
JOHN BRAMMER | Director |
MICK CRISWELL | Director |
KEITH MCCLAIN | Director |
TALLY HARRIS | Director |
JEFF SLONE | Director |
IKE RIGSBY | Director |
CHARLES B. BAKER | Director |
PAUL G. STEELE | Director |
Name | Role |
---|---|
JOHN BARNHILL, JR. | Registered Agent |
Name | Role |
---|---|
SHARON JONES | Secretary |
Name | Role |
---|---|
RONNIE SEAGRAVES | Treasurer |
Name | Role |
---|---|
GARY JORDAN | Vice President |
Name | Role |
---|---|
JOHN BARNHILL, JR. | President |
Name | Role |
---|---|
JACK CALHOUN | Incorporator |
J. P. KOUNS | Incorporator |
KENNETH WHITT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Reinstatement | 1998-02-19 |
Statement of Change | 1998-02-19 |
Administrative Dissolution | 1997-11-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-07-19 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State