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 |
Name | Role |
---|---|
Glenda Hubbard | President |
Name | Role |
---|---|
Whitney Smith | Treasurer |
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 |
Name | Role |
---|---|
Glenda Hubbard | Registered Agent |
Name | Role |
---|---|
Robert Wesley White | Vice President |
Name | Role |
---|---|
RALEIGH CAMPBELL | Incorporator |
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