Search icon

SOUTHEASTERN BABE RUTH LEAGUE, INC.

Company Details

Name: SOUTHEASTERN BABE RUTH LEAGUE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Aug 1991 (34 years ago)
Organization Date: 23 Aug 1991 (34 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0290076
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40523
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 23915, LEXINGTON, KY 40523
Place of Formation: KENTUCKY

Treasurer

Name Role
Tom Rogers Treasurer

President

Name Role
John Baysore President

Director

Name Role
Ryan Finnell Director
Mike Tacket Director
Tom Rogers Director
JAMES JEFFRIES Director
LARRY W. POYNTER Director
HELEN W. STUMBO Director
JOSEPH K. FORD Director
CARL K. GOUGH Director

Registered Agent

Name Role
TOM ROGERS Registered Agent

Vice President

Name Role
Mike Tackett Vice President

Incorporator

Name Role
JAMES JEFFRIES Incorporator
CARL K. GOUGH Incorporator
LARRY W. POYNTER Incorporator
HELEN W. STUMBO Incorporator
JOSEPH K. FORD Incorporator

Officer

Name Role
Ryan Finnell Officer

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-30
Annual Report 2022-07-01
Annual Report 2021-06-14
Registered Agent name/address change 2020-06-02
Annual Report 2020-06-02
Principal Office Address Change 2019-06-26
Annual Report 2019-06-26
Annual Report 2018-04-10
Annual Report 2017-06-08

Sources: Kentucky Secretary of State