Search icon

GREENUP COUNTY JUNIOR FOOTBALL LEAGUE, INC.

Company Details

Name: GREENUP COUNTY JUNIOR FOOTBALL LEAGUE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 May 2010 (15 years ago)
Organization Date: 10 May 2010 (15 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0762667
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41175
City: South Shore
Primary County: Greenup County
Principal Office: PO Box 104, South Shore, KY 41175
Place of Formation: KENTUCKY

President

Name Role
Shannon Imler President

Registered Agent

Name Role
Laiken Stephenson Registered Agent

Director

Name Role
JOE EDWIN COLDIRON Director
JENNIFER KAZEE Director
JEFF SPARKS Director
NICK WARNOCK Director
NATHAN TOLLIVER Director
Timothy Stephenson Director
Shannon Imler Director
Brian Grayson Director
Dean Kennard Director
Crystal Wells Director

Incorporator

Name Role
PAUL E CRAFT Incorporator

Officer

Name Role
Brian Grayson Officer

Secretary

Name Role
Laquita Grayson Secretary

Vice President

Name Role
Timothy Stephenson Vice President

Treasurer

Name Role
Laiken Stephenson Treasurer

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2024-06-28
Principal Office Address Change 2024-06-28
Annual Report 2023-06-21
Registered Agent name/address change 2023-06-21
Registered Agent name/address change 2022-05-24
Annual Report 2022-05-24
Principal Office Address Change 2022-05-16
Annual Report 2021-05-25
Annual Report 2020-04-24

Sources: Kentucky Secretary of State