Name: | JOHNS CREEK LITTLE LEAGUE FOOTBALL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jun 2007 (18 years ago) |
Organization Date: | 25 Jun 2007 (18 years ago) |
Last Annual Report: | 04 Sep 2012 (13 years ago) |
Organization Number: | 0667415 |
ZIP code: | 41557 |
City: | Raccoon, Fishtrap, Jonican |
Primary County: | Pike County |
Principal Office: | CHRIS YOUNG, 172 FIFTY EIGHT BR, RACCOON, KY 41557 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFFERY CASE | Director |
JOSH HARRIS | Director |
GINA SALISBURY | Director |
KIM WILLIAMS | Director |
MICHELLE CASE | Director |
Chris Young | Director |
Summer Stump | Director |
Derek Chapman | Director |
Name | Role |
---|---|
MICHELLE CASE | Incorporator |
GINA SALISBURY | Incorporator |
Name | Role |
---|---|
CHRIS YOUNG | Registered Agent |
Name | Role |
---|---|
Chris Young | President |
Name | Role |
---|---|
Teresa Varney | Secretary |
Name | Role |
---|---|
Derek Chapman | Vice President |
Name | Role |
---|---|
Summer Stump | Treasurer |
Russell Conn | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-09-04 |
Annual Report | 2011-08-01 |
Principal Office Address Change | 2010-08-06 |
Annual Report | 2010-05-18 |
Registered Agent name/address change | 2010-04-22 |
Annual Report | 2009-09-28 |
Annual Report | 2008-06-29 |
Articles of Incorporation | 2007-06-25 |
Sources: Kentucky Secretary of State