Search icon

LITTLE ENTERPRISES, INC.

Company Details

Name: LITTLE ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2000 (25 years ago)
Organization Date: 28 Mar 2000 (25 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Organization Number: 0491882
ZIP code: 41301
City: Campton, Bethany, Burkhart, Flat, Gillmore, Lee C...
Primary County: Wolfe County
Principal Office: 306 FOREST DRIVE, CAMPTON, KY 41301
Place of Formation: KENTUCKY
Authorized Shares: 1500

Director

Name Role
Robert F Little Director
Lloyd L Little, Jr. Director

Incorporator

Name Role
LAMONT W. JONES Incorporator

Registered Agent

Name Role
DEBORAH LITTLE Registered Agent

President

Name Role
Deborah Little President

Secretary

Name Role
Deborah Little Secretary

Treasurer

Name Role
Lloyd Little, Sr. Treasurer

Vice President

Name Role
Lloyd Little, Sr. Vice President

Assumed Names

Name Status Expiration Date
GEM MINE WORLD & GIFTS Active 2028-03-06
WILDTHINGS OF KENTUCKY Inactive 2025-05-18
RED RIVER GORGE REAL ESTATE Inactive 2025-01-24

Filings

Name File Date
Annual Report 2024-04-03
App. for Certificate of Withdrawal 2024-03-05
Annual Report 2023-03-17
Certificate of Assumed Name 2023-03-06
Registered Agent name/address change 2022-08-30
Principal Office Address Change 2022-08-30
Principal Office Address Change 2022-08-30
Annual Report 2022-08-30
Certificate of Withdrawal of Assumed Name 2022-04-15
Principal Office Address Change 2021-04-14

Sources: Kentucky Secretary of State