Search icon

MERCER COUNTY YOUTH SPORTS LEAGUE, INC.

Company Details

Name: MERCER COUNTY YOUTH SPORTS LEAGUE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 Nov 1997 (27 years ago)
Organization Date: 25 Nov 1997 (27 years ago)
Last Annual Report: 30 May 2019 (6 years ago)
Organization Number: 0442013
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 746 N. COLLEGE ST., HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

Registered Agent

Name Role
LARRY BETTERLEY Registered Agent

Director

Name Role
RICHARD L BOTTOMS Director
TODD CLAUNCH Director
RICK MORGAN Director
TERRY DAILEY Director
BECKY HOLT Director
TROU SHERROW Director
Lee Kirkland Director
Brandon McKinney Director
JR Reed Director

Incorporator

Name Role
RICHARD L BOTTOMS Incorporator

President

Name Role
Larry Betterley President

Secretary

Name Role
Allen Nichols Secretary

Treasurer

Name Role
Chuck Nichols Treasurer

Vice President

Name Role
Chad Semrau Vice President

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-05-30
Reinstatement Certificate of Existence 2018-10-30
Reinstatement 2018-10-30
Reinstatement Approval Letter Revenue 2018-10-30
Administrative Dissolution 2018-10-16
Annual Report 2017-08-02
Annual Report 2016-07-15
Annual Report 2015-06-11
Registered Agent name/address change 2015-06-10

Sources: Kentucky Secretary of State