Search icon

FRANKLIN-SIMPSON BABE RUTH LEAGUE, INC.

Company Details

Name: FRANKLIN-SIMPSON BABE RUTH LEAGUE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Feb 1991 (34 years ago)
Organization Date: 19 Feb 1991 (34 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0282974
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 42135
City: Franklin
Primary County: Simpson County
Principal Office: PO Box 109, FRANKLIN, KY 42135
Place of Formation: KENTUCKY

Vice President

Name Role
Eric Perkins Vice President

Secretary

Name Role
Gary Goosetree Secretary

Registered Agent

Name Role
Adam Roberts Registered Agent

Director

Name Role
MR. DANNY DELK Director
MR. KELLY BANTON Director
MR. BUDDY LEACH Director
MR. ANDY GRAY Director
BELL HARVEY Director
Jonathan Barnes Director
Tonya Summers Director
Kolton Hunter Director

Incorporator

Name Role
MR. DANNY DELK Incorporator
MR. KELLY BANTON Incorporator
MR. BUDDY LEACH Incorporator
MR. ANDY GRAY Incorporator
BELL HARVEY Incorporator

President

Name Role
Adam Roberts President

Treasurer

Name Role
Eric Perkins Treasurer

Filings

Name File Date
Annual Report 2024-05-16
Registered Agent name/address change 2024-05-16
Reinstatement Certificate of Existence 2023-12-06
Reinstatement 2023-12-06
Registered Agent name/address change 2023-12-06
Principal Office Address Change 2023-12-06
Reinstatement Approval Letter Revenue 2023-12-05
Administrative Dissolution 1999-11-02
Annual Report 1998-11-02
Annual Report 1997-07-01

Sources: Kentucky Secretary of State