Search icon

EAST RIDGE LITTLE LEAGUE, INC.

Company Details

Name: EAST RIDGE LITTLE LEAGUE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Jun 1995 (30 years ago)
Organization Date: 15 Jun 1995 (30 years ago)
Last Annual Report: 23 Apr 2019 (6 years ago)
Organization Number: 0401807
ZIP code: 41522
City: Elkhorn City, Draffin, Senterville
Primary County: Pike County
Principal Office: PO BOX 1162, ELKHORN CITY, KY 41522
Place of Formation: KENTUCKY

Director

Name Role
CHERRI MCCOY Director
Mike Potter Director
Bob Slone Director
Kevin Slone Director
BYRD COPLEY Director
CONNIE COPLEY Director
JEFF CHANEY Director
BOBBY SLONE Director
TERRY TAYLOR Director

President

Name Role
Gary Coleman President

Secretary

Name Role
Sabrina Bennett Secretary

Treasurer

Name Role
Gary Coleman Roberts Treasurer

Vice President

Name Role
Kevin Puckett Vice President

Incorporator

Name Role
WILLIAM T. DAVISON Incorporator

Registered Agent

Name Role
SABRINA BENNETT Registered Agent

Former Company Names

Name Action
ELKHORN CITY LITTLE LEAGUE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2020-10-08
Registered Agent name/address change 2019-04-23
Principal Office Address Change 2019-04-23
Annual Report 2019-04-23
Annual Report 2018-06-20
Annual Report 2017-05-10
Annual Report 2016-06-30
Annual Report 2015-06-03
Annual Report 2014-03-31
Annual Report 2013-07-08

Sources: Kentucky Secretary of State