Search icon

CAMP TAYLOR LITTLE LEAGUE, INC.

Company Details

Name: CAMP TAYLOR LITTLE LEAGUE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 16 Mar 1999 (26 years ago)
Organization Date: 16 Mar 1999 (26 years ago)
Last Annual Report: 30 Oct 2006 (18 years ago)
Organization Number: 0471066
ZIP code: 40231
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 35022, 4235 CURTIS AVE, LOUISVILLE, KY 40231
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN SPICER Registered Agent

Director

Name Role
JOHN SPICER Director
LEONARD WINFIELD Director
BETH EDDS Director
Jermaine Sutton Director
Kim Coomer Director
Paula Broussard Director

Incorporator

Name Role
JOHN SPICER Incorporator
LEONARD WINFIELD Incorporator
BETH EDDS Incorporator

President

Name Role
Pierre Spencer President

Secretary

Name Role
Jennifer Fanning Secretary

Vice President

Name Role
Elise Sampson Vice President

Treasurer

Name Role
Teresa Jennings Treasurer

Filings

Name File Date
Administrative Dissolution 2007-12-01
Annual Report 2006-10-30
Annual Report 2005-09-23
Annual Report 2003-06-26
Annual Report 2002-06-04
Annual Report 2001-05-30
Annual Report 2000-06-22
Articles of Incorporation 1999-03-16

Sources: Kentucky Secretary of State