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 |
Name | Role |
---|---|
Justin Jones | President |
Name | Role |
---|---|
Lori Sharp | Secretary |
Name | Role |
---|---|
Robert Fleming | Treasurer |
Name | Role |
---|---|
Michael Miller | Vice President |
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 |
Name | Role |
---|---|
ALBERT F. GRASCH, JR. | Incorporator |
Name | Role |
---|---|
JUSTIN JONES | Registered Agent |
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 |
Name | Action |
---|---|
GARDEN SPRINGS BASEBALL LEAGUE, INC. | Old Name |
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