Search icon

GREENUP COUNTY JUNIOR FOOTBALL LEAGUE, INC.

Company Details

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

President

Name Role
Donnie Rowe President

Vice President

Name Role
Phillip Miller Vice President

Secretary

Name Role
Jeff James Secretary

Treasurer

Name Role
Jeff James Treasurer

Registered Agent

Name Role
PHILLIP E. MILLER Registered Agent

Director

Name Role
BILL BALDRIDGE Director
PHILLIP E. MILLER Director
DAVID HANNAH Director
GREGROY C. "AJ" JACOBS Director

Incorporator

Name Role
PHILLIP E. MILLER Incorporator

Filings

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