Search icon

TRI-CITY LITTLE LEAGUE, INC.

Company Details

Name: TRI-CITY LITTLE LEAGUE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 May 1999 (26 years ago)
Organization Date: 04 May 1999 (26 years ago)
Last Annual Report: 16 Apr 2024 (a year ago)
Organization Number: 0473595
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40807
City: Benham
Primary County: Harlan County
Principal Office: P.O. BOX 483, BENHAM, KY 40807-0483
Place of Formation: KENTUCKY

Registered Agent

Name Role
LATASHA SURBER Registered Agent

Director

Name Role
BRAD SHERMAN Director
JONATHAN FIELDS Director
SIERRA NEAL Director
JORDAN BLAIR Director
FRANK LEE Director
WALTER CRAIG Director
SCOTT SHERMAN Director
STEPHEN CREECH Director
RYAN CREECH Director
RANDALL SURBER Director

Incorporator

Name Role
TOM SOLTESS Incorporator
SANDY COPE Incorporator
SANDY BOGGS Incorporator
DEBRA CHAMBERLAIN Incorporator
DAVID FIELDS Incorporator
KAYE CREECH Incorporator
CLAUDINA COLE Incorporator
ROGER WILHOIT Incorporator
SUSAN COLLETT Incorporator
MIKE BURTON Incorporator

Treasurer

Name Role
SUSAN BURTON Treasurer

Vice President

Name Role
FREDRICK DREW BALDWIN Vice President

President

Name Role
LATASHA SURBER President

Secretary

Name Role
SUSAN BURTON Secretary

Filings

Name File Date
Annual Report 2024-04-16
Annual Report Amendment 2023-12-26
Registered Agent name/address change 2023-12-26
Annual Report 2023-05-02
Annual Report 2022-05-06
Annual Report 2021-04-13
Annual Report 2020-06-15
Registered Agent name/address change 2019-04-17
Annual Report 2019-04-17
Annual Report 2018-04-20

Sources: Kentucky Secretary of State