Name: | CATLETTSBURG LITTLE LEAGUE BASEBALL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jul 1989 (36 years ago) |
Organization Date: | 17 Jul 1989 (36 years ago) |
Last Annual Report: | 17 Jul 2003 (22 years ago) |
Organization Number: | 0260906 |
ZIP code: | 41129 |
City: | Catlettsburg |
Primary County: | Boyd County |
Principal Office: | 8427 FLEMING CT., CATLETTSBURG, KY 41129 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANK SPICER | Director |
MICK BRYAN | Director |
DELORIS KEYSER | Director |
MASON KEYSER | Director |
STEVEN SPEARS | Director |
PHILLIP STANTON | Director |
BOB FRY | Director |
DELORES KEYSER | Director |
Name | Role |
---|---|
PHILLIP WELLMAN | Vice President |
Name | Role |
---|---|
PAM WELLMAN | Treasurer |
Name | Role |
---|---|
JAMIE PETERMAN | Secretary |
Name | Role |
---|---|
DOUG STEVENS | Registered Agent |
Name | Role |
---|---|
MASON KEYSER | Incorporator |
Name | Role |
---|---|
ROBERT E. GREEN JR | President |
Name | File Date |
---|---|
Annual Report | 2003-09-24 |
Reinstatement | 2002-08-21 |
Administrative Dissolution | 1996-11-07 |
Annual Report | 1996-07-01 |
Reinstatement | 1996-03-28 |
Statement of Change | 1996-03-28 |
Administrative Dissolution | 1995-11-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State