Search icon

KNOX COUNTY LITTLE LEAGUE, INC.

Company Details

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

Treasurer

Name Role
Priscilla Saunders Treasurer

Vice President

Name Role
W Brian Barnhill Vice President

Director

Name Role
CLEVIS CARTER Director
GERALD HYDE Director
BOB WILSON Director
Tim Carter Director
Charles Tye Director
Daryl Rose Director

Incorporator

Name Role
CLEVIS CARTER Incorporator
GERALD HYDE Incorporator
BOB WILSON Incorporator

Secretary

Name Role
Mike Mills Secretary

Registered Agent

Name Role
MICHAEL MILLS Registered Agent

President

Name Role
Chad Imel President

Signature

Name Role
Chad Imel Signature

Filings

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