Search icon

SOUTHWEST LEXINGTON PONY BASEBALL, INC.

Company Details

Name: SOUTHWEST LEXINGTON PONY BASEBALL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Jun 1998 (27 years ago)
Organization Date: 29 Jun 1998 (27 years ago)
Last Annual Report: 14 May 2021 (4 years ago)
Organization Number: 0458644
ZIP code: 40533
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 8288, LEXINGTON, KY 40533-8288
Place of Formation: KENTUCKY

President

Name Role
Justin Jones President

Secretary

Name Role
Lori Sharp Secretary

Treasurer

Name Role
Robert Fleming Treasurer

Vice President

Name Role
Michael Miller Vice President

Director

Name Role
Seth Page Director
Gary Hale Director
Walter Guy Director
Lori Sharp Director
Amanda McFadden Director
DANNY ALLEN Director
STEVE THORNTON Director
RICK MERRICK Director
IM BECKNER Director
RICHARD JONES Director

Incorporator

Name Role
ALBERT F. GRASCH, JR. Incorporator

Registered Agent

Name Role
JUSTIN JONES Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0002494 Organization Inactive - - - 2021-07-23 Lexington, FAYETTE, KY

Former Company Names

Name Action
GARDEN SPRINGS BASEBALL LEAGUE, INC. Old Name

Filings

Name File Date
Dissolution 2022-03-04
Annual Report 2021-05-14
Registered Agent name/address change 2020-06-30
Annual Report 2020-06-30
Registered Agent name/address change 2019-04-17
Annual Report 2019-04-17
Annual Report 2018-05-30
Reinstatement Certificate of Existence 2018-01-17
Reinstatement 2018-01-17
Reinstatement Approval Letter Revenue 2018-01-17

Sources: Kentucky Secretary of State