Name: | KNOX COUNTY LITTLE LEAGUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Apr 1978 (47 years ago) |
Organization Date: | 04 Apr 1978 (47 years ago) |
Last Annual Report: | 04 May 2006 (19 years ago) |
Organization Number: | 0088121 |
ZIP code: | 40906 |
City: | Barbourville, Bailey Switch, Baughman, Crane Nest, Gau... |
Primary County: | Knox County |
Principal Office: | P. O. BOX 939, BARBOURVILLE, KY 40906 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Priscilla Saunders | Treasurer |
Name | Role |
---|---|
W Brian Barnhill | Vice President |
Name | Role |
---|---|
MICHAEL MILLS | Registered Agent |
Name | Role |
---|---|
Tim Carter | Director |
Charles Tye | Director |
Daryl Rose | Director |
CLEVIS CARTER | Director |
GERALD HYDE | Director |
BOB WILSON | Director |
Name | Role |
---|---|
Mike Mills | Secretary |
Name | Role |
---|---|
Chad Imel | President |
Name | Role |
---|---|
Chad Imel | Signature |
Name | Role |
---|---|
CLEVIS CARTER | Incorporator |
GERALD HYDE | Incorporator |
BOB WILSON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-12-01 |
Statement of Change | 2006-05-24 |
Annual Report | 2006-05-04 |
Annual Report | 2005-04-26 |
Annual Report | 2003-04-29 |
Annual Report | 2002-07-02 |
Annual Report | 2001-06-07 |
Reinstatement | 2001-04-26 |
Statement of Change | 2001-04-26 |
Administrative Dissolution | 1996-11-07 |
Sources: Kentucky Secretary of State