Search icon

GRAYSON AREA LITTLE LEAGUE, INC.

Company Details

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

Director

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

Registered Agent

Name Role
JOHN BARNHILL, JR. Registered Agent

Secretary

Name Role
SHARON JONES Secretary

Treasurer

Name Role
RONNIE SEAGRAVES Treasurer

Vice President

Name Role
GARY JORDAN Vice President

President

Name Role
JOHN BARNHILL, JR. President

Incorporator

Name Role
JACK CALHOUN Incorporator
J. P. KOUNS Incorporator
KENNETH WHITT Incorporator

Filings

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