Search icon

RICHMOND YOUTH FOOTBALL AND CHEERLEADING LEAGUE, INC.

Company Details

Name: RICHMOND YOUTH FOOTBALL AND CHEERLEADING LEAGUE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Mar 2007 (18 years ago)
Organization Date: 02 Mar 2007 (18 years ago)
Last Annual Report: 21 Oct 2024 (6 months ago)
Organization Number: 0658820
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 380 WINDY OAKS CIRCLE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Director

Name Role
NATHAN NANTZ Director
HUNTER DEEL Director
SEAN CLICK Director
DARRIN F. SLONE Director
MELISSA MULLANNIX LINDSEY Director
MICHAEL WAYNE BROCK Director
CHARLES W. HARDIN Director

Registered Agent

Name Role
SEAN CLICK Registered Agent

President

Name Role
Josh Long President

Treasurer

Name Role
NATHAN NANTZ Treasurer

Vice President

Name Role
HUNTER DEEL Vice President

Incorporator

Name Role
DARRIN F. SLONE Incorporator

Assumed Names

Name Status Expiration Date
MADISON COUNTY YOUTH FOOTBALL LEAGUE Inactive 2021-04-25

Filings

Name File Date
Reinstatement 2024-10-21
Reinstatement Certificate of Existence 2024-10-21
Reinstatement Approval Letter Revenue 2024-10-18
Administrative Dissolution 2024-10-12
Annual Report 2023-07-20
Registered Agent name/address change 2022-07-01
Principal Office Address Change 2022-07-01
Reinstatement Approval Letter Revenue 2022-07-01
Reinstatement 2022-07-01
Reinstatement Certificate of Existence 2022-07-01

Sources: Kentucky Secretary of State