Search icon

SOMERSET LITTLE LEAGUE, INC.

Company Details

Name: SOMERSET LITTLE LEAGUE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 24 Mar 1983 (42 years ago)
Last Annual Report: 10 Jul 2024 (9 months ago)
Organization Number: 0176114
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: C/O STEPHEN ACTON, 39 Clear Lake Ct, SOMERSET, KY 42503
Place of Formation: KENTUCKY

President

Name Role
Brad Mounce President

Director

Name Role
Stephen Acton Director
Brad Mounce Director
DAVIS WRIGHT Director
CHARLES HALL Director
TOMMY BULLOCK Director
CURTIS GILLILAND Director
RONALD HENDERSON Director
Stephanie Bryson Director

Incorporator

Name Role
ROBERT DURHAM Incorporator

Registered Agent

Name Role
KRISTI M. PHILLIPS Registered Agent

Treasurer

Name Role
Stephen Acton Treasurer

Assumed Names

Name Status Expiration Date
LAKE CUMBERLAND CAL RIPKEN Inactive 2014-07-15
LAKE CUMBERLAND CAL RIPKEN LEAGUE Inactive 2009-06-04

Filings

Name File Date
Annual Report 2024-07-10
Principal Office Address Change 2023-08-08
Annual Report 2023-08-08
Annual Report 2022-08-05
Annual Report 2021-06-22
Annual Report 2020-06-11
Annual Report 2019-06-04
Annual Report 2018-06-22
Annual Report 2017-05-25
Principal Office Address Change 2017-05-25

Sources: Kentucky Secretary of State