Name: | JEFFERSONTOWN YOUTH FOOTBALL LEAGUE INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Aug 1991 (34 years ago) |
Organization Date: | 06 Aug 1991 (34 years ago) |
Last Annual Report: | 02 Jul 2003 (22 years ago) |
Organization Number: | 0289424 |
Principal Office: | 5403 OAKCREEK LN., LOUISVILLE, KY 402911006 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CARY M. RAYMER | Registered Agent |
Name | Role |
---|---|
Steve Stine | President |
Name | Role |
---|---|
Monica Stine | Director |
Andrea Whittam | Director |
Jim Franconia | Director |
CHRISTOPHER A. MICHNO | Director |
JESSICA G. MCGEE | Director |
YVONNE MAXSON | Director |
JAMES R. HOWARD | Director |
CHARLES W. RADER, JR. | Director |
Name | Role |
---|---|
Vernon Williams | Vice President |
Name | Role |
---|---|
Jim Howard | Secretary |
Name | Role |
---|---|
J. F. Johnston | Treasurer |
Name | Role |
---|---|
JAMES R. HOWARD | Incorporator |
CHRISTOPHER A. MICHNO | Incorporator |
JESSICA G. MCGEE | Incorporator |
YVONNE MAXSON | Incorporator |
CHARLES W. RADER, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2003-10-28 |
Annual Report | 2002-07-16 |
Annual Report | 2001-07-23 |
Annual Report | 2000-06-28 |
Annual Report | 1999-07-22 |
Statement of Change | 1999-07-13 |
Annual Report | 1998-08-11 |
Statement of Change | 1998-06-30 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State