Name: | KENTUCKY YOUTH FOOTBALL LEAGUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Aug 2016 (9 years ago) |
Organization Date: | 31 Aug 2016 (9 years ago) |
Last Annual Report: | 17 Apr 2024 (a year ago) |
Organization Number: | 0961713 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 420 Briarwood Circle, Elizabethtown, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ramona Nichole Coffie | Registered Agent |
Ramona Coffie | Registered Agent |
Name | Role |
---|---|
Ramona Nichole Coffie | President |
Name | Role |
---|---|
Malina Banks | Treasurer |
Name | Role |
---|---|
Myron Grant | Director |
Prenell Spencer | Director |
Ramona Coffie | Director |
Rickey Garcia | Director |
Paula Jackson | Director |
Regina House | Director |
Prenell Spencer | Director |
Name | Role |
---|---|
Conrad Garcia | Incorporator |
Name | Role |
---|---|
Mike Evans | Vice President |
Name | Action |
---|---|
John Hardin Youth Football League, Inc. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-04-17 |
Reinstatement Certificate of Existence | 2023-10-11 |
Reinstatement | 2023-10-11 |
Registered Agent name/address change | 2023-10-11 |
Principal Office Address Change | 2023-10-11 |
Reinstatement Approval Letter Revenue | 2023-10-11 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-30 |
Annual Report Amendment | 2021-05-16 |
Amendment | 2021-02-15 |
Sources: Kentucky Secretary of State