Search icon

BURNSIDE LITTLE LEAGUE, INCORPORATED

Company Details

Name: BURNSIDE LITTLE LEAGUE, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Jun 1989 (36 years ago)
Organization Date: 26 Jun 1989 (36 years ago)
Last Annual Report: 29 Jun 2024 (10 months ago)
Organization Number: 0260117
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42519
City: Burnside, Sloans Valley
Primary County: Pulaski County
Principal Office: P O Box 622, BURNSIDE, KY 42519
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANNY BRAY Registered Agent

Treasurer

Name Role
SHEENA KENNEDY Treasurer

Director

Name Role
DAVID STALEY Director
THOMAS HALE Director
JOHN KENNEDY Director
JAMES FLYNN Director
KENNETH MORROW Director
DARLENE LUTTRELL Director
HOWARD MOUNCE Director
CECIL HELTON Director

Incorporator

Name Role
JAMES FLYNN Incorporator
KENNETH MORROW Incorporator
DARLENE LUTTRELL Incorporator
HOWARD MOUNCE Incorporator
CECIL HELTON Incorporator

President

Name Role
DANNY BRAY President

Secretary

Name Role
JERRICA FLYNN Secretary

Filings

Name File Date
Registered Agent name/address change 2024-06-29
Annual Report 2024-06-29
Annual Report 2023-08-08
Registered Agent name/address change 2023-08-08
Annual Report 2022-08-12
Annual Report 2021-06-28
Annual Report 2020-07-07
Reinstatement Certificate of Existence 2019-02-25
Registered Agent name/address change 2019-02-25
Reinstatement Approval Letter Revenue 2019-02-25

Sources: Kentucky Secretary of State