Name: | KENTUCKY HIGH SCHOOL HOCKEY LEAGUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Jun 2001 (24 years ago) |
Organization Date: | 20 Jun 2001 (24 years ago) |
Last Annual Report: | 15 Feb 2025 (a month ago) |
Organization Number: | 0517959 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 404 Laredo Court, Lexington, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lisa Henry | Registered Agent |
Name | Role |
---|---|
Paul Adelfio | President |
Name | Role |
---|---|
Shena Link | Vice President |
Name | Role |
---|---|
Lisa Henry | Treasurer |
Name | Role |
---|---|
Patrick Sullivan | Secretary |
Name | Role |
---|---|
James Frank | Director |
Eric Kathman | Director |
Zach Hill | Director |
Cory Day | Director |
Haydon Wolfe | Director |
Braden Zehner | Director |
Andy Atchison | Director |
BRENT AGRUSA | Director |
DEAN FORLEO | Director |
ROGER BARTH | Director |
Name | Role |
---|---|
TERRI ANDERSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-15 |
Registered Agent name/address change | 2024-03-02 |
Principal Office Address Change | 2024-03-02 |
Annual Report | 2024-03-02 |
Annual Report | 2023-08-14 |
Reinstatement | 2022-06-30 |
Principal Office Address Change | 2022-06-30 |
Registered Agent name/address change | 2022-06-30 |
Reinstatement Certificate of Existence | 2022-06-30 |
Reinstatement Approval Letter Revenue | 2022-06-24 |
Sources: Kentucky Secretary of State