Name: | Youth Sports Inc |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jan 2013 (12 years ago) |
Organization Date: | 08 Jan 2013 (12 years ago) |
Last Annual Report: | 29 Jun 2022 (3 years ago) |
Organization Number: | 0846686 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 324 Snow Shoe Dr., Southgate, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeffrey L Wiles | Registered Agent |
Name | Role |
---|---|
Jeff Wiles | President |
Name | Role |
---|---|
Katy Cookendorfer | Secretary |
Name | Role |
---|---|
Rob Howard | Vice President |
Name | Role |
---|---|
Jeff Wiles | Director |
Rob Howard | Director |
Katy Cookendorfer | Director |
Robert P Howard | Director |
Greg Greene | Director |
Jeffrey L Wiles | Director |
Name | Role |
---|---|
Jeffrey L Wiles | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001950 | Exempt Organization | Inactive | - | - | - | - | Southgate, CAMPBELL, KY |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-29 |
Annual Report | 2021-05-18 |
Annual Report | 2020-01-20 |
Annual Report | 2019-04-24 |
Annual Report | 2018-05-04 |
Annual Report | 2017-06-29 |
Annual Report | 2016-04-29 |
Annual Report | 2015-05-26 |
Annual Report | 2014-04-14 |
Sources: Kentucky Secretary of State