Name: | CORBIN LITTLE LEAGUE BASEBALL, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jun 1992 (33 years ago) |
Organization Date: | 01 Jun 1992 (33 years ago) |
Last Annual Report: | 12 Sep 2024 (7 months ago) |
Organization Number: | 0301067 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | 216 OAKLAWN CIRCLE, CORBIN, KY 40701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFF CHADWELL | Registered Agent |
Name | Role |
---|---|
B J Foley | Director |
C E Brittain | Director |
RON GRAY | Director |
DIANE JONES | Director |
DON ROBINSON | Director |
DR. GARY COMBS | Director |
DAVID O. SMITH | Director |
CHRIS GRIFFIN | Director |
Paul Taylor | Director |
David Foley | Director |
Name | Role |
---|---|
ALLEN C. TRIMBLE | Incorporator |
Name | Role |
---|---|
Jeff Chadwell | President |
Name | Role |
---|---|
Steve Allen | Secretary |
Name | Role |
---|---|
MONDO CIMA | Vice President |
Name | Role |
---|---|
JEFF CHADWELL | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-09-12 |
Annual Report | 2023-08-08 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-12 |
Annual Report | 2020-05-05 |
Annual Report | 2019-06-17 |
Annual Report | 2018-04-18 |
Reinstatement Certificate of Existence | 2017-11-16 |
Reinstatement | 2017-11-16 |
Reinstatement Approval Letter Revenue | 2017-11-16 |
Sources: Kentucky Secretary of State