Name: | LAWRENCE COUNTY YOUTH FOOTBALL LEAGUE INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Oct 2018 (6 years ago) |
Organization Date: | 24 Oct 2018 (6 years ago) |
Last Annual Report: | 03 Apr 2024 (a year ago) |
Organization Number: | 1037128 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41230 |
City: | Louisa, Clifford, Fallsburg, Richardson |
Primary County: | Lawrence County |
Principal Office: | 179 Harley Drive, Louisa, KY 41230 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kenneth Muncy | Registered Agent |
Name | Role |
---|---|
Brianna Muncy | Secretary |
Name | Role |
---|---|
Jeremy Block | Treasurer |
Name | Role |
---|---|
Kenneth Muncy | President |
Name | Role |
---|---|
Alan Short | Director |
Kenneth Muncy | Director |
Jeremy Block | Director |
THOMAS HALL FRAZER | Director |
BRADLEY JAY NELSON | Director |
HEATHER ANN COMPTON | Director |
Name | Role |
---|---|
HEATHER COMPTON | Incorporator |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-04-03 |
Reinstatement | 2024-04-03 |
Registered Agent name/address change | 2024-04-03 |
Principal Office Address Change | 2024-04-03 |
Reinstatement Approval Letter Revenue | 2024-04-03 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-07-01 |
Annual Report | 2021-05-26 |
Annual Report | 2020-03-21 |
Annual Report | 2019-08-14 |
Sources: Kentucky Secretary of State