Name: | SOUTH LEXINGTON YOUTH BASEBALL AT SHILLITO PARK, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 30 Jan 1985 (40 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0197895 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 1485, LEXINGTON, KY 40588 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Matt Williams | President |
Name | Role |
---|---|
Shawn Rogers | Treasurer |
Name | Role |
---|---|
Dale Hamlin | Vice President |
Name | Role |
---|---|
Matt Williams | Director |
Dale Hamlin | Director |
DOUGLAS P. ROMAINE | Director |
MARY BETH GRIFFITH | Director |
Shawn Rogers | Director |
R. DAVID LESTER | Director |
Name | Role |
---|---|
R. DAVID LESTER | Incorporator |
Name | Role |
---|---|
SHAWN G ROGERS | Registered Agent |
Name | Action |
---|---|
SOUTH LEXINGTON YOUTH BASEBALL, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Annual Report | 2022-05-16 |
Principal Office Address Change | 2022-05-16 |
Annual Report | 2021-02-09 |
Annual Report | 2020-01-16 |
Registered Agent name/address change | 2019-04-25 |
Annual Report | 2019-04-25 |
Annual Report | 2018-06-15 |
Registered Agent name/address change | 2018-06-15 |
Sources: Kentucky Secretary of State