Name: | CITY OF LEITCHFIELD HOLDING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Sep 1979 (46 years ago) |
Organization Date: | 13 Sep 1979 (46 years ago) |
Last Annual Report: | 10 Feb 2025 (4 months ago) |
Organization Number: | 0140839 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
Principal Office: | P.O. BOX 398, LEITCHFIELD, KY 427541007 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICK EMBRY | Director |
D. E. HAYCRAFT | Director |
Raymond Cottrell | Director |
Terri Haycraft | Director |
William Dallas | Director |
George Hack | Director |
Tim Bocock | Director |
LONNIE MCKINNEY | Director |
H. H. BOONE | Director |
T. J. SHAIN | Director |
Name | Role |
---|---|
LONNIE MCKINNEY, MAYOR | Incorporator |
Name | Role |
---|---|
Clayton Miller | Vice President |
Name | Role |
---|---|
Harold T. Miller | President |
Name | Role |
---|---|
LORETTA WOOSLEY | Registered Agent |
Name | Role |
---|---|
Loretta Woosley | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-03-12 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-06-02 |
Sources: Kentucky Secretary of State