Name: | GREENUP COUNTY JUNIOR FOOTBALL LEAGUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Nov 1994 (30 years ago) |
Organization Date: | 14 Nov 1994 (30 years ago) |
Last Annual Report: | 30 Jun 1999 (26 years ago) |
Organization Number: | 0338368 |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | 302 1/2 MAIN STREET, GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Donnie Rowe | President |
Name | Role |
---|---|
Phillip Miller | Vice President |
Name | Role |
---|---|
Jeff James | Secretary |
Name | Role |
---|---|
Jeff James | Treasurer |
Name | Role |
---|---|
PHILLIP E. MILLER | Registered Agent |
Name | Role |
---|---|
BILL BALDRIDGE | Director |
PHILLIP E. MILLER | Director |
DAVID HANNAH | Director |
GREGROY C. "AJ" JACOBS | Director |
Name | Role |
---|---|
PHILLIP E. MILLER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution Return | 2000-11-01 |
Sixty Day Notice Return | 2000-09-01 |
Annual Report | 1999-08-04 |
Annual Report | 1998-08-12 |
Reinstatement | 1997-09-08 |
Statement of Change | 1997-09-08 |
Amendment | 1997-09-08 |
Administrative Dissolution | 1996-11-07 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State