Name: | ASHLAND AMERICAN LITTLE LEAGUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Jun 1996 (29 years ago) |
Organization Date: | 13 Jun 1996 (29 years ago) |
Last Annual Report: | 01 Mar 2019 (6 years ago) |
Organization Number: | 0417358 |
ZIP code: | 41105 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | P.O. BOX 882, ASHLAND, KY 41105 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Don Ashby | President |
Name | Role |
---|---|
Scott L Wamsley, Jr | Treasurer |
Name | Role |
---|---|
Holly Billups | Secretary |
Name | Role |
---|---|
Chris Wheeler | Vice President |
Name | Role |
---|---|
Christina Wamsley | Director |
Aaron Sutton | Director |
Jason Davis | Director |
Derek Runyon | Director |
Joe Smith | Director |
Matt Lewis | Director |
W. RICHARD MARTIN, JR | Director |
C. DAVID HAGERMAN | Director |
STEVE POPE | Director |
RALPH MARTIN | Director |
Name | Role |
---|---|
SCOTT L. WAMSLEY, JR. | Registered Agent |
Name | Role |
---|---|
W. RICHARD MARTIN, JR. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2020-12-16 |
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-08-24 |
Annual Report | 2019-03-01 |
Registered Agent name/address change | 2018-03-23 |
Annual Report | 2018-03-23 |
Principal Office Address Change | 2017-03-24 |
Annual Report | 2017-03-24 |
Registered Agent name/address change | 2016-05-16 |
Annual Report | 2016-05-16 |
Sources: Kentucky Secretary of State