Search icon

LEADERSHIP HANCOCK COUNTY, INC.

Company Details

Name: LEADERSHIP HANCOCK COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Jun 2002 (23 years ago)
Organization Date: 27 Jun 2002 (23 years ago)
Last Annual Report: 12 Feb 2025 (a month ago)
Organization Number: 0539744
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: 1605 US Hwy 60 W, HAWESVILLE, KY 42348
Place of Formation: KENTUCKY

Registered Agent

Name Role
LORRI OLIVER Registered Agent

President

Name Role
Karen Bolin President

Secretary

Name Role
Lorri Oliver Secretary

Vice President

Name Role
Lisa Hagman Vice President

Director

Name Role
Lisa Hagman Director
Karen Bolin Director
Kim Combs Director
KAREN BOLIN Director
RICK EMBRY Director
LISA HAGMAN Director
LORRI OLIVER Director
LISA POWERS Director

Incorporator

Name Role
KAREN BOLIN Incorporator
RICK EMBRY Incorporator
LISA HAGMAN Incorporator
LORRI OLIVER Incorporator
LISA POWERS Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-05-30
Annual Report 2023-05-30
Annual Report 2022-05-19
Annual Report 2021-05-17
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-11
Annual Report 2017-04-25
Annual Report 2016-06-08

Sources: Kentucky Secretary of State