Name: | Bracken County Youth Football League Incorporated |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Feb 2015 (10 years ago) |
Organization Date: | 24 Feb 2015 (10 years ago) |
Last Annual Report: | 15 Jan 2025 (3 months ago) |
Organization Number: | 0914995 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41043 |
City: | Foster |
Primary County: | Bracken County |
Principal Office: | 247 WALCOTT-JOHNSVILLE ROAD, FOSTER, KY 41043 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ASHTINE WEISS | Treasurer |
Name | Role |
---|---|
ALLANA PURCELL | Director |
CHRISTINA TUCKER | Director |
TRAVIS WEISS | Director |
James Darren Wilson | Director |
Debbie Mayfield | Director |
Kristi Clark | Director |
Jennifer Shepherd | Director |
Nicole Craycraft | Director |
Name | Role |
---|---|
ALLANA PURCELL | Vice President |
Name | Role |
---|---|
TRAVIS WEISS | President |
Name | Role |
---|---|
CHRISTINA TUCKER | Registered Agent |
Name | Role |
---|---|
James Darren Wilson | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-15 |
Principal Office Address Change | 2025-01-15 |
Registered Agent name/address change | 2025-01-15 |
Annual Report | 2024-03-20 |
Annual Report Amendment | 2023-03-22 |
Annual Report | 2023-03-08 |
Registered Agent name/address change | 2022-03-10 |
Annual Report | 2022-03-10 |
Principal Office Address Change | 2022-03-10 |
Reinstatement Certificate of Existence | 2022-01-20 |
Sources: Kentucky Secretary of State