Name: | PRESTONSBURG YOUTH BASEBALL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Feb 1995 (30 years ago) |
Organization Date: | 16 Feb 1995 (30 years ago) |
Last Annual Report: | 11 Jun 2024 (10 months ago) |
Organization Number: | 0342670 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41615 |
City: | Dana |
Primary County: | Floyd County |
Principal Office: | 6918 KY RT 1426, DANA, KY 41615 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVE STEPHENS | Director |
BOBBY L. HACKWORTH | Director |
ROBERT HERRICK | Director |
gabe shepherd | Director |
RICH HUGHES | Director |
brian l hunter | Director |
JOHN GREER HUNT | Director |
DONALD L. WILLIS | Director |
Name | Role |
---|---|
DON WILLIS | Incorporator |
STEVE STEPHENS | Incorporator |
Name | Role |
---|---|
Gabe Shepherd | Vice President |
Name | Role |
---|---|
BRIAN HUNTER | Registered Agent |
Name | Role |
---|---|
brian l hunter | President |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-04-03 |
Annual Report | 2022-05-16 |
Annual Report Amendment | 2021-12-09 |
Reinstatement | 2021-03-03 |
Principal Office Address Change | 2021-03-03 |
Reinstatement Certificate of Existence | 2021-03-03 |
Registered Agent name/address change | 2021-03-03 |
Reinstatement Approval Letter Revenue | 2021-03-01 |
Reinstatement Approval Letter Revenue | 2021-02-18 |
Sources: Kentucky Secretary of State