Name: | LESLIE COUNTY LITTLE LEAGUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Aug 1986 (39 years ago) |
Organization Date: | 20 Aug 1986 (39 years ago) |
Last Annual Report: | 10 Feb 2025 (a month ago) |
Organization Number: | 0218573 |
ZIP code: | 41749 |
City: | Hyden, Confluence, Dryhill, Kaliopi |
Primary County: | Leslie County |
Principal Office: | P.O. BOX 309, , HYDEN, KY 41749 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT MITCHELL TURNER | Registered Agent |
Name | Role |
---|---|
SARAH OSBORNE | Vice President |
Name | Role |
---|---|
STEPHANIE HOSKINS | Secretary |
Name | Role |
---|---|
SHAWN HOSKINS | Treasurer |
Name | Role |
---|---|
ROBERT MITCHELL | Director |
SARAH OSBORNE | Director |
STEPHANIE HOSKINS | Director |
W. F. BRASHEAR, II | Director |
CHARLIE CAMPBELL | Director |
DONNIE MELTON | Director |
JOHN NEWELL | Director |
CARL COOTS | Director |
Name | Role |
---|---|
W. F. BRASHEAR, II | Incorporator |
Name | Role |
---|---|
ROBERT MITCHELL TURNER | President |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-02-10 |
Registered Agent name/address change | 2025-02-10 |
Principal Office Address Change | 2025-02-10 |
Reinstatement Approval Letter Revenue | 2025-02-10 |
Administrative Dissolution | 1995-11-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State