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 |
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 |
Name | Role |
---|---|
LISA A MCCORMICK | Registered Agent |
Name | Role |
---|---|
Belinda Moffitt | Treasurer |
Name | Role |
---|---|
Margaret Harris | Secretary |
Name | Role |
---|---|
Mark Gray | Vice President |
Name | Role |
---|---|
Chris Pate | President |
Name | Role |
---|---|
JOHN M. MCCARTY | Incorporator |
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