Search icon

DAYTON YOUTH FOOTBALL, INC.

Company Details

Name: DAYTON YOUTH FOOTBALL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 24 Mar 1981 (44 years ago)
Organization Date: 24 Mar 1981 (44 years ago)
Last Annual Report: 15 Jun 2017 (8 years ago)
Organization Number: 0154778
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 14 ASH, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Director

Name Role
LARRY SCHRAER Director
ROSE CHEEK Director
LINDA GIFFORD Director
GINNY BURNS Director
VIOLET LOVE Director
Joseph Tucker Director
Stacey Hard Director
Eugene Hamblin Director

Incorporator

Name Role
LARRY SCHRAER Incorporator
ROSE CHEEK Incorporator
GINNY BURNS Incorporator
VIOLET LOVE Incorporator
LINDA GIFFORD Incorporator

Registered Agent

Name Role
PEGGY SPARKS Registered Agent

President

Name Role
TIM CHENOT President

Secretary

Name Role
KIRBY LIGHTFOOT Secretary

Treasurer

Name Role
PEGGY SPARKS Treasurer

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-06-15
Annual Report 2016-06-30
Principal Office Address Change 2015-04-30
Annual Report 2015-04-30
Annual Report 2014-07-29
Registered Agent name/address change 2014-04-25
Annual Report 2013-03-21
Reinstatement Certificate of Existence 2013-01-03
Principal Office Address Change 2013-01-03

Sources: Kentucky Secretary of State