Search icon

HANCOCK COUNTY LITTLE LEAGUE, INC.

Company Details

Name: HANCOCK COUNTY LITTLE LEAGUE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 04 May 1998 (27 years ago)
Organization Date: 04 May 1998 (27 years ago)
Last Annual Report: 29 Jun 2002 (23 years ago)
Organization Number: 0456000
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: 515 PARK RD., HAWESVILLE, KY 42348
Place of Formation: KENTUCKY

Director

Name Role
DARRELL WALL Director
CHRIS PATE Director
Tracy Gray Director
Larry Harris Director
Robert McCormick Director
Lisa McCormick Director
ROBBIE MCCORMICK Director
NANCY FRENCH Director
LYNN PATE Director
MARIAN KEOWN Director

Registered Agent

Name Role
LISA A MCCORMICK Registered Agent

Treasurer

Name Role
Belinda Moffitt Treasurer

Secretary

Name Role
Margaret Harris Secretary

Vice President

Name Role
Mark Gray Vice President

President

Name Role
Chris Pate President

Incorporator

Name Role
JOHN M. MCCARTY Incorporator

Filings

Name File Date
Administrative Dissolution 2003-11-01
Statement of Change 2003-02-25
Annual Report 2002-09-25
Annual Report 2001-09-10
Annual Report 2000-07-20
Annual Report 1999-08-11
Articles of Incorporation 1998-05-04

Sources: Kentucky Secretary of State