Name: | LEWIS COUNTY LITTLE LEAGUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Mar 1999 (26 years ago) |
Organization Date: | 02 Mar 1999 (26 years ago) |
Last Annual Report: | 24 Nov 2020 (4 years ago) |
Organization Number: | 0470283 |
ZIP code: | 41179 |
City: | Vanceburg, Camp Dix, Concord, Trinity |
Primary County: | Lewis County |
Principal Office: | P O BOX 618, VANCEBURG, KY 41179 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN M HOLDER | Registered Agent |
Name | Role |
---|---|
JOHN M HOLDER | Director |
GREG OWENS | Director |
KARINA JORDAN | Director |
KIM LYKINS | Director |
DEAN MASTERS | Director |
FLOYD BOLANDER | Director |
KENNY KEGLEY | Director |
SARAH APPLEGATE | Director |
SAMMY HOLDER | Director |
DAVID LUCAS | Director |
Name | Role |
---|---|
WILLIAM T STONE | Signature |
JOHN M HOLDER | Signature |
Name | Role |
---|---|
JOHN M HOLDER | Incorporator |
Name | Role |
---|---|
CHAD CASE | Vice President |
Name | Role |
---|---|
MELISSA POTTER | Treasurer |
Name | Role |
---|---|
TERA EVANS | Secretary |
Name | Role |
---|---|
MEGHAN KEGLEY | President |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Reinstatement Certificate of Existence | 2020-11-24 |
Reinstatement | 2020-11-24 |
Reinstatement Approval Letter Revenue | 2020-11-24 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-04-25 |
Annual Report | 2007-02-07 |
Annual Report | 2006-02-28 |
Annual Report | 2005-05-04 |
Annual Report | 2003-06-23 |
Sources: Kentucky Secretary of State