Search icon

MIDDLESBORO SPORTS HALL OF FAME, INC.

Company Details

Name: MIDDLESBORO SPORTS HALL OF FAME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Dec 1993 (31 years ago)
Organization Date: 03 Dec 1993 (31 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0323389
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: 745 S 28th St, MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY

Registered Agent

Name Role
William Campbell Registered Agent

Director

Name Role
BOB JENKINS Director
PETIE GILBERT Director
CHARLIE NAGLE Director
JACK LEWIS Director
DREXEL MORGAN Director
ROBERT YOAKUM Director
JESSE ALLEN Director
ZACH MASSENGILL Director
BLAKE BOWLING Director
FLOYD PATTERSON Director

Incorporator

Name Role
JACK LEWIS Incorporator

President

Name Role
WILLIAM CAMPBELL President

Secretary

Name Role
ADAM BOWLING Secretary

Treasurer

Name Role
JAMES MCCUNE Treasurer

Vice President

Name Role
CHUCK GRIFFEN Vice President

Filings

Name File Date
Annual Report 2024-03-20
Registered Agent name/address change 2024-03-20
Principal Office Address Change 2024-03-20
Annual Report 2023-05-10
Annual Report 2022-04-07
Annual Report 2021-04-30
Annual Report 2020-03-18
Annual Report 2019-05-09
Annual Report 2018-05-31
Annual Report 2017-04-07

Sources: Kentucky Secretary of State