Name: | BOWLING GREEN WEST LITTLE LEAGUE INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Sep 1991 (34 years ago) |
Organization Date: | 10 Sep 1991 (34 years ago) |
Last Annual Report: | 20 Mar 2015 (10 years ago) |
Organization Number: | 0290644 |
ZIP code: | 42102 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | BOWLING GREEN WEST LITTLE LEAGUE, P O BOX 1477, BOWLING GREEN, KY 42102 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERAMY T. STEPHENS | Registered Agent |
Name | Role |
---|---|
Ben T. Runner, Jr. | Director |
DR. CHARLIE DANIEL | Director |
TOMMY LILLARD | Director |
JEAN JONES | Director |
JOY NEWSOME | Director |
ROGER STILES | Director |
Jeramy Stephens | Director |
Sheila Stephens | Director |
Name | Role |
---|---|
CHARLIE DANIEL | Incorporator |
Name | Role |
---|---|
Jeramy Stephens | President |
Name | Role |
---|---|
SHEILA STEPHENS | Secretary |
Name | Role |
---|---|
Ben T Runner, Jr. | Treasurer |
Name | File Date |
---|---|
Dissolution | 2016-02-10 |
Annual Report | 2015-03-20 |
Registered Agent name/address change | 2014-09-10 |
Annual Report | 2014-09-10 |
Sixty Day Notice Return | 2014-08-07 |
Annual Report | 2013-07-15 |
Principal Office Address Change | 2012-01-24 |
Registered Agent name/address change | 2012-01-24 |
Annual Report | 2012-01-24 |
Reinstatement Certificate of Existence | 2011-03-29 |
Sources: Kentucky Secretary of State