Search icon

NELSON COUNTY LITTLE LEAGUE, INC.

Company Details

Name: NELSON COUNTY LITTLE LEAGUE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 Jul 1991 (34 years ago)
Organization Date: 19 Jul 1991 (34 years ago)
Last Annual Report: 29 Nov 2016 (8 years ago)
Organization Number: 0288782
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: DEAN WATTS PARK, P.O. BOX 384, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON P. FLOYD Registered Agent

Director

Name Role
JERRY BOONE Director
BILL BROADDUS Director
GENE CAMMACK Director
RALPH DIAZ Director
MARSHALL BOYD Director
JAMES MOUSER Director
MISSY YOUNG Director
MATTHEW REYNOLDS Director
DERRICK HAGAN Director
JOHN EVANS Director

Incorporator

Name Role
MITCHELL R. TILLER Incorporator
GENE CAMMACK Incorporator
JERRY BOONE Incorporator

President

Name Role
DERRICK HAGAN President

Secretary

Name Role
MISSY YOUNG Secretary

Treasurer

Name Role
JOHN EVANS Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001439 Exempt Organization Inactive - - - - Bardstown, NELSON, KY

Filings

Name File Date
Administrative Dissolution 2017-10-09
Reinstatement Certificate of Existence 2016-11-29
Reinstatement 2016-11-29
Reinstatement Approval Letter Revenue 2016-11-28
Administrative Dissolution 2016-10-01
Annual Report 2015-04-10
Reinstatement Certificate of Existence 2014-12-11
Reinstatement 2014-12-11
Reinstatement Approval Letter Revenue 2014-12-11
Principal Office Address Change 2014-12-11

Sources: Kentucky Secretary of State