Name: | BREATHITT YOUTH SOCCER LEAGUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Aug 1998 (27 years ago) |
Organization Date: | 25 Aug 1998 (27 years ago) |
Last Annual Report: | 30 Jan 2019 (6 years ago) |
Organization Number: | 0461176 |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | PO BOX 419, JACKSON, KY 41339 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENDRA L. CHAPMAN | Registered Agent |
Name | Role |
---|---|
WENDY CURRY | Director |
DEBBIE THOMPSON | Director |
BETH FLETCHER | Director |
JAMIE DAVIDSON | Director |
MICHELLE JONAN | Director |
MICHELLE SALYERS | Director |
KENDRA L CHAPMAN | Director |
KAMI BARNES | Director |
LUCY LOVELY | Director |
JERRY PASCHALL | Director |
Name | Role |
---|---|
KENDRA L CHAPMAN | President |
Name | Role |
---|---|
KAMI BARNES | Secretary |
Name | Role |
---|---|
MICHELLE SALYERS | Treasurer |
Name | Role |
---|---|
LUCY LOVELY | Vice President |
Name | Role |
---|---|
GEORGE L. FLETCHER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2019-09-12 |
Annual Report | 2019-01-30 |
Annual Report | 2018-01-23 |
Annual Report | 2017-04-17 |
Reinstatement Certificate of Existence | 2016-12-27 |
Reinstatement | 2016-12-27 |
Reinstatement Approval Letter Revenue | 2016-12-27 |
Registered Agent name/address change | 2016-12-27 |
Principal Office Address Change | 2016-12-27 |
Administrative Dissolution Return | 2015-10-06 |
Sources: Kentucky Secretary of State