Name: | NORTH HARDIN YOUTH FOOTBALL LEAGUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Oct 1991 (33 years ago) |
Organization Date: | 11 Oct 1991 (33 years ago) |
Last Annual Report: | 16 Sep 2013 (11 years ago) |
Organization Number: | 0291848 |
ZIP code: | 40175 |
City: | Vine Grove, Big Spring, Flaherty |
Primary County: | Hardin County |
Principal Office: | 132 PIEDMONT DR., VINE GROVE, KY 40175 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH DOUGLAS RAY | Signature |
TRACY T ARFLIN | Signature |
Name | Role |
---|---|
Clarence Q Judge | Director |
JAMES LOWE | Director |
STEVE MCMILLEN | Director |
PAUL ROBINSON | Director |
GARY LONG | Director |
RHONDA Smith | Director |
QUANTERRIAL PARMES SR. | Director |
STEVEN LIVERS | Director |
ANTHONY DAVIS | Director |
FRANCIS BAILEY | Director |
Name | Role |
---|---|
TRACY THOMAS ARFLIN | Incorporator |
Name | Role |
---|---|
JACQUIE MCCAWLEY | Registered Agent |
Name | Role |
---|---|
JACQUIE MCCAWLEY | Secretary |
Name | Role |
---|---|
JACQUIE MCCAWLEY | Treasurer |
Name | Role |
---|---|
JACQUIE MCCAWLEY | President |
Name | Role |
---|---|
QUANTERRIAL PARMES | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Reinstatement Certificate of Existence | 2013-09-16 |
Reinstatement | 2013-09-16 |
Reinstatement Approval Letter Revenue | 2013-09-16 |
Principal Office Address Change | 2013-09-16 |
Registered Agent name/address change | 2013-09-16 |
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-03-29 |
Annual Report | 2010-05-26 |
Annual Report | 2009-05-01 |
Sources: Kentucky Secretary of State