Search icon

GRAYSON COUNTY YOUTH SOCCER, INC.

Company Details

Name: GRAYSON COUNTY YOUTH SOCCER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Jun 2005 (20 years ago)
Organization Date: 28 Jun 2005 (20 years ago)
Last Annual Report: 30 Jun 2019 (6 years ago)
Organization Number: 0616352
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 300 SPRING STREET, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Director

Name Role
Byron Logsdon Director
Kim Schmidt Director
Beverly Childress Director
Don Nockerts Director
JOHN DECKER Director
LISA PAGE Director
CEPHAS CARVER Director
BILL SCHMIDT Director
SCOTT CARTER Director
KIM SCHMIDT Director

Incorporator

Name Role
LISA PAGE Incorporator
JOHN DECKER Incorporator
CEPHAS CARVER Incorporator
BILL SCHMIDT Incorporator
SCOTT CARTER Incorporator
KIM SCHMIDT Incorporator
MIKE SALLEE Incorporator
SANDRA LOGSDON Incorporator
MIKE THOMAS Incorporator
BYRON LOGSDON Incorporator

Registered Agent

Name Role
KIM SCHMIDT Registered Agent

President

Name Role
Byron Logsdon President

Secretary

Name Role
Kim Schmidt Secretary

Treasurer

Name Role
Kim Schmidt Treasurer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-30
Annual Report 2018-06-27
Administrative Dissolution Return 2017-10-23
Annual Report Amendment 2017-08-16
Reinstatement Certificate of Existence 2017-08-15
Reinstatement 2017-08-15
Reinstatement Approval Letter Revenue 2017-08-15
Principal Office Address Change 2017-08-15
Registered Agent name/address change 2017-08-15

Sources: Kentucky Secretary of State