Search icon

LESLIE COUNTY LITTLE LEAGUE, INC.

Company Details

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

Registered Agent

Name Role
ROBERT MITCHELL TURNER Registered Agent

Vice President

Name Role
SARAH OSBORNE Vice President

Secretary

Name Role
STEPHANIE HOSKINS Secretary

Treasurer

Name Role
SHAWN HOSKINS Treasurer

Director

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

Incorporator

Name Role
W. F. BRASHEAR, II Incorporator

President

Name Role
ROBERT MITCHELL TURNER President

Filings

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