Search icon

CENTRAL CITY YOUTH ATHLETICS ASSOCIATION, INC.

Company Details

Name: CENTRAL CITY YOUTH ATHLETICS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 27 Feb 1984 (41 years ago)
Organization Date: 27 Feb 1984 (41 years ago)
Last Annual Report: 30 Jun 2010 (15 years ago)
Organization Number: 0186987
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 300 HARRISON AVENUE, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY

Treasurer

Name Role
DIANNA L WHITAKER Treasurer

Director

Name Role
THOMAS SHEWMAKER Director
DANNY PHILLIPS Director
JERRY HARGROVE Director
LORAINE HEDGES Director
BILL ALWARD Director
SCOTT BUNCH Director
TONY GOSSETT Director
MARK STONE Director

Incorporator

Name Role
THOMAS SHEWMAKER Incorporator
JERRY HARGROVE Incorporator

Registered Agent

Name Role
MICHAEL E. GOLDSTON Registered Agent

President

Name Role
JOHN SODERLING President

Secretary

Name Role
JULIE HUFF Secretary

Vice President

Name Role
MARK STONE Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0000412 Exempt Organization Inactive - - - - Central City, MUHLENBERG, KY

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-06-30
Annual Report 2009-03-31
Annual Report 2008-03-10
Annual Report 2007-03-07
Annual Report 2006-05-05
Annual Report 2005-04-04
Annual Report 2003-06-25
Annual Report 2002-04-22
Annual Report 2001-06-08

Sources: Kentucky Secretary of State