Search icon

ASHLAND AMERICAN LITTLE LEAGUE, INC.

Company Details

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

President

Name Role
Don Ashby President

Treasurer

Name Role
Scott L Wamsley, Jr Treasurer

Secretary

Name Role
Holly Billups Secretary

Vice President

Name Role
Chris Wheeler Vice President

Director

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

Registered Agent

Name Role
SCOTT L. WAMSLEY, JR. Registered Agent

Incorporator

Name Role
W. RICHARD MARTIN, JR. Incorporator

Filings

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