Search icon

HAZARD-PERRY COUNTY LITTLE LEAGUE, INC.

Company Details

Name: HAZARD-PERRY COUNTY LITTLE LEAGUE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Aug 1987 (38 years ago)
Organization Date: 20 Aug 1987 (38 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0232933
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 479 HIGH STREET, HAZARD, KY 41701
Place of Formation: KENTUCKY

Treasurer

Name Role
Denise M Davidson Treasurer

Director

Name Role
BOBBY DIXON Director
Katie . Combs Director
JAMES CAMPBELL Director
DON CARROLL Director
Terry Brewer Director
Johnny Wooten Director
Brad Barker Director
Norman Barker Director
Eric Napier Director
Bridget Brewer Director

Incorporator

Name Role
DENISE M. DAVIDSON Incorporator

Registered Agent

Name Role
DENISE M. DAVIDSON Registered Agent

President

Name Role
Jody Maggard President

Vice President

Name Role
Wooton Johnny Vice President

Secretary

Name Role
Ashley Napier Secretary

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-05-15
Reinstatement 2023-06-08
Reinstatement Approval Letter Revenue 2023-06-08
Reinstatement Certificate of Existence 2023-06-08
Administrative Dissolution 2016-10-01
Annual Report 2015-09-08
Reinstatement 2014-09-19
Reinstatement Approval Letter Revenue 2014-09-19
Principal Office Address Change 2014-09-19

Sources: Kentucky Secretary of State