Search icon

CLAY COUNTY LITTLE LEAGUE, INC.

Company Details

Name: CLAY COUNTY LITTLE LEAGUE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Apr 2003 (22 years ago)
Organization Date: 17 Apr 2003 (22 years ago)
Last Annual Report: 13 Jul 2024 (8 months ago)
Organization Number: 0558392
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: PO BOX 87, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

President

Name Role
Glenda Hubbard President

Treasurer

Name Role
Whitney Smith Treasurer

Director

Name Role
Dennis Hacker Director
Brandon Samples Director
Michael Sizemore Director
JAN NICHOLSON Director
MARK HOSKINS Director
SCOTTIE SMITH Director
ADAM GARRISON Director
TIM WATKINS Director
TODD MCDANIEL Director
BEN CARNAHAN Director

Registered Agent

Name Role
Glenda Hubbard Registered Agent

Vice President

Name Role
Robert Wesley White Vice President

Incorporator

Name Role
RALEIGH CAMPBELL Incorporator

Filings

Name File Date
Annual Report 2024-07-13
Annual Report 2023-04-10
Registered Agent name/address change 2023-04-10
Reinstatement Certificate of Existence 2022-02-25
Reinstatement 2022-02-25
Reinstatement Approval Letter Revenue 2022-02-24
Administrative Dissolution 2021-10-19
Annual Report 2020-08-21
Annual Report 2019-06-04
Annual Report 2018-04-19

Sources: Kentucky Secretary of State