Search icon

LEWIS COUNTY LITTLE LEAGUE, INC.

Company Details

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

Registered Agent

Name Role
JOHN M HOLDER Registered Agent

Director

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

Signature

Name Role
WILLIAM T STONE Signature
JOHN M HOLDER Signature

Incorporator

Name Role
JOHN M HOLDER Incorporator

Vice President

Name Role
CHAD CASE Vice President

Treasurer

Name Role
MELISSA POTTER Treasurer

Secretary

Name Role
TERA EVANS Secretary

President

Name Role
MEGHAN KEGLEY President

Filings

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