Search icon

BOWLING GREEN-WARREN COUNTY SOUTHERN LITTLE LEAGUE, INC.

Company Details

Name: BOWLING GREEN-WARREN COUNTY SOUTHERN LITTLE LEAGUE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 27 May 1983 (42 years ago)
Organization Date: 27 May 1983 (42 years ago)
Last Annual Report: 19 Apr 2000 (25 years ago)
Organization Number: 0178308
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: PO BOX 51151, BOWLING GREEN, KY 42102-4451
Place of Formation: KENTUCKY

President

Name Role
Robert Owen Sporks President

Vice President

Name Role
Mike Gaddie Vice President

Secretary

Name Role
Bryan B. Russell Secretary

Treasurer

Name Role
Bryan B. Russell Treasurer

Registered Agent

Name Role
ROBERT ALFORD Registered Agent

Director

Name Role
FRANK BENNETT Director
CHARLES CAPITO Director
JERRY W. DAVIS Director

Incorporator

Name Role
FRANK BENNETT Incorporator
CHARLES CAPITO Incorporator
JERRY W. DAVIS Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-05-08
Annual Report 1999-06-02
Annual Report 1998-04-28
Statement of Change 1997-12-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-10-02
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State