Name: | MUHLENBERG COUNTY YOUTH SOCCER LEAGUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Aug 1993 (32 years ago) |
Organization Date: | 23 Aug 1993 (32 years ago) |
Last Annual Report: | 13 Jun 2024 (10 months ago) |
Organization Number: | 0319317 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | 510 rose ve, Greenville, KY 42345 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Drew Jaggers | President |
Name | Role |
---|---|
Mandy Jaggers | Secretary |
Name | Role |
---|---|
Mandy Jaggers | Treasurer |
Name | Role |
---|---|
Robert Schmidt | Vice President |
Name | Role |
---|---|
Robert Schmidt | Director |
Drew Jaggers | Director |
Amanda Jaggers | Director |
JOE WALLACE | Director |
JOHN BAIRD | Director |
GREG SPARKS | Director |
PEGGY BOLLING | Director |
ORLANDO MARTINEZ | Director |
Name | Role |
---|---|
BEAU SPARKS | Registered Agent |
Name | Role |
---|---|
JOHN BAIRD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2024-06-13 |
Annual Report | 2024-06-13 |
Annual Report | 2024-06-13 |
Annual Report | 2023-03-21 |
Principal Office Address Change | 2023-03-21 |
Annual Report | 2022-03-19 |
Registered Agent name/address change | 2021-04-15 |
Annual Report | 2021-03-31 |
Annual Report | 2020-06-12 |
Sources: Kentucky Secretary of State