Name: | MOUNTAIN GIRLS SOFTBALL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Feb 1997 (28 years ago) |
Organization Date: | 25 Feb 1997 (28 years ago) |
Last Annual Report: | 03 Aug 2005 (20 years ago) |
Organization Number: | 0429097 |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | 491 JENKINS RD., WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SANDY HAMMOCK | Registered Agent |
Name | Role |
---|---|
Steve Hammock | Director |
Tina Whitaker | Director |
Sandy Hammock | Director |
CECELIA BATES | Director |
GOLDIE TYREE | Director |
TERRY WILSON | Director |
SANDY HAMMOCK | Director |
Name | Role |
---|---|
Steve Hammock | Vice President |
Name | Role |
---|---|
Darlena Johnson | Secretary |
Name | Role |
---|---|
TERRY WILSON | Incorporator |
GOLDIE TYREE | Incorporator |
CECELIA BATES | Incorporator |
SANDY HAMMOCK | Incorporator |
Name | Role |
---|---|
Holly Hammock | President |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-08-03 |
Annual Report | 2003-08-19 |
Annual Report | 2002-05-02 |
Annual Report | 2001-04-17 |
Annual Report | 2000-05-09 |
Annual Report | 1999-04-20 |
Reinstatement | 1998-12-03 |
Statement of Change | 1998-12-03 |
Annual Report | 1998-07-01 |
Sources: Kentucky Secretary of State