Search icon

HARLAN LITTLE LEAGUE BASEBALL, INC.

Company Details

Name: HARLAN LITTLE LEAGUE BASEBALL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Sep 1987 (38 years ago)
Organization Date: 23 Sep 1987 (38 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 0234282
Industry: Services
Number of Employees: Small (0-19)
ZIP code: 40831
City: Harlan, Chevrolet, Smith
Primary County: Harlan County
Principal Office: P. O. BOX 1005, HARLAN, KY 40831
Place of Formation: KENTUCKY

Director

Name Role
DAVID L. DAVIES Director
ELMER REYNOLDS Director
CHARLES SLAVEN Director
GAYLE G. HUFF Director
GORDON REYNOLDS Director
Shelby Wilson Director
Scott Lisenbee Director
Bob Rhea Director

Vice President

Name Role
Billy Christopher Southerland Vice President

Incorporator

Name Role
GAYLE G. HUFF Incorporator

Registered Agent

Name Role
MICHAEL E PACE Registered Agent

Officer

Name Role
Phillip Dozier Officer

President

Name Role
Steven Johnson President

Treasurer

Name Role
Jeremy Cooper Treasurer

Secretary

Name Role
Keara Johnson Secretary

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-06-06
Annual Report 2022-04-08
Principal Office Address Change 2022-04-08
Annual Report Amendment 2021-07-09
Principal Office Address Change 2021-04-30
Registered Agent name/address change 2021-04-30
Annual Report 2021-04-30
Annual Report 2020-08-10
Reinstatement Certificate of Existence 2019-02-01

Sources: Kentucky Secretary of State