Search icon

BUTLER COUNTY LITTLE LEAGUE, MINOR LEAGUE, & MAJOR LEAGUE, INC.

Company Details

Name: BUTLER COUNTY LITTLE LEAGUE, MINOR LEAGUE, & MAJOR LEAGUE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 16 Feb 1982 (43 years ago)
Organization Date: 16 Feb 1982 (43 years ago)
Last Annual Report: 10 Mar 2016 (9 years ago)
Organization Number: 0164314
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: PO BOX 233, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY

Director

Name Role
JACKIE RHOADES Director
CORDELL EMBRY Director
LANNY SCOTT Director
JOEL DUKE Director
NAOMI HUNT Director
Jessie McKee Director
Bryan Phelps Director
Ben Bratcher Director
Brian McKinney Director
Shannon McCrady Director

Incorporator

Name Role
OLIVIA WARREN Incorporator
JOEL DUKE Incorporator
NAOMI HUNT Incorporator
JACKIE RHOADES Incorporator
LEWIS EVANS Incorporator

Registered Agent

Name Role
ANDREA HUNT Registered Agent

President

Name Role
Richard Castlen President

Secretary

Name Role
Amy Hood Secretary

Treasurer

Name Role
Andrea Hunt Treasurer

Vice President

Name Role
Jon Hunt Vice President

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-03-10
Annual Report 2015-01-13
Annual Report 2014-01-21
Annual Report Return 2013-03-20
Annual Report 2013-01-22
Registered Agent name/address change 2013-01-18
Reinstatement Certificate of Existence 2012-02-16
Reinstatement 2012-02-16
Registered Agent name/address change 2012-02-16

Sources: Kentucky Secretary of State