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 |
Name | Role |
---|---|
JASON P. FLOYD | Registered Agent |
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 |
Name | Role |
---|---|
MITCHELL R. TILLER | Incorporator |
GENE CAMMACK | Incorporator |
JERRY BOONE | Incorporator |
Name | Role |
---|---|
DERRICK HAGAN | President |
Name | Role |
---|---|
MISSY YOUNG | Secretary |
Name | Role |
---|---|
JOHN EVANS | Treasurer |
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 |
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