Name: | HEATH YOUTH ATHLETIC ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jan 1996 (29 years ago) |
Organization Date: | 23 Jan 1996 (29 years ago) |
Last Annual Report: | 27 Mar 2025 (20 days ago) |
Organization Number: | 0410909 |
Number of Employees: | Small (0-19) |
ZIP code: | 42086 |
City: | West Paducah |
Primary County: | McCracken County |
Principal Office: | P. O. BOX 51, WEST PADUCAH, KY 42086 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ASHLEY WINTERS | Registered Agent |
Name | Role |
---|---|
BRIAN JAMES | President |
Name | Role |
---|---|
MARSHALL THOMPSON | Vice President |
Name | Role |
---|---|
COURTNEY BUTLER | Secretary |
Name | Role |
---|---|
ASHLEY WINTERS | Treasurer |
Name | Role |
---|---|
LAINE COOPER | Director |
WILL PROPES | Director |
AUSTIN WINTERS | Director |
MARY LEE COOPER | Director |
MCLANE CRANE | Director |
RYAN JOHNSON | Director |
JANEL TATE | Director |
JEFF FLETCHER | Director |
MARK HOBBS | Director |
DARYL TILFORD | Director |
Name | Role |
---|---|
JEFF FLETCHER | Incorporator |
MARK HOBBS | Incorporator |
DARYL TILFORD | Incorporator |
WILLIAM D. COBB | Incorporator |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-03-27 |
Reinstatement Approval Letter Revenue | 2025-03-27 |
Registered Agent name/address change | 2025-03-27 |
Reinstatement | 2025-03-27 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-06-14 |
Annual Report | 2014-07-01 |
Annual Report | 2013-09-27 |
Annual Report | 2012-08-15 |
Reinstatement Certificate of Existence | 2011-11-23 |
Sources: Kentucky Secretary of State