Name: | SOUTH HARDIN BASEBALL AND SOFTBALL LEAGUES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Dec 2003 (21 years ago) |
Organization Date: | 19 Dec 2003 (21 years ago) |
Last Annual Report: | 29 Jan 2025 (3 months ago) |
Organization Number: | 0574583 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42724 |
City: | Cecilia, Stephensburg, Vertrees |
Primary County: | Hardin County |
Principal Office: | PO BOX 23, CECILIA, KY 42724 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NICOLE WAGNER | Secretary |
Name | Role |
---|---|
SABRINA BARNER | Treasurer |
Name | Role |
---|---|
GLEN CARLISLE | Vice President |
Name | Role |
---|---|
DANIELLE ROYALTY | Director |
DEBORAH GAMBLIN | Director |
Susan Romine | Director |
KEVIN RIGGS | Director |
DAVID L. VAN ZANT | Director |
JAMIE GOODMAN | Director |
Name | Role |
---|---|
SABRINA BARNER | Registered Agent |
Name | Role |
---|---|
TYLER HICKS | President |
Name | Role |
---|---|
DAVIE L. VAN ZANTG | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2025-01-29 |
Annual Report Amendment | 2025-01-29 |
Annual Report | 2025-01-29 |
Annual Report | 2024-01-11 |
Principal Office Address Change | 2024-01-11 |
Annual Report | 2023-01-10 |
Annual Report | 2022-01-13 |
Annual Report Amendment | 2021-04-02 |
Reinstatement Certificate of Existence | 2021-04-02 |
Reinstatement | 2021-04-02 |
Sources: Kentucky Secretary of State