Search icon

LEAGUE OF KENTUCKY SPORTSMEN HABITAT IMPROVEMENT AND LAND ACQUISITION FOUNDATION, INC.

Company Details

Name: LEAGUE OF KENTUCKY SPORTSMEN HABITAT IMPROVEMENT AND LAND ACQUISITION FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 31 May 2006 (19 years ago)
Organization Date: 31 May 2006 (19 years ago)
Last Annual Report: 21 Jun 2018 (7 years ago)
Organization Number: 0639801
ZIP code: 40516
City: Lexington
Primary County: Fayette County
Principal Office: 1116 HUME RD, LEXINGTON, KY 40516
Place of Formation: KENTUCKY

President

Name Role
CHET HAYES President

Secretary

Name Role
DESIRAE PARROTT Secretary

Treasurer

Name Role
JANET ALLEN Treasurer

Director

Name Role
TOM LASWELL Director
DAN CAYCE Director
JIMMY CANTRELL Director
RONNIE WELLS Director
L.M. (MIKE) CAUDILL Director
RICK ALLEN Director

Registered Agent

Name Role
CHET HAYES Registered Agent

Incorporator

Name Role
L.M. (MIKE) CAUDILL Incorporator

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-21
Registered Agent name/address change 2017-06-30
Annual Report 2017-06-30
Annual Report 2016-06-28
Registered Agent name/address change 2016-06-14
Registered Agent name/address change 2015-06-22
Principal Office Address Change 2015-06-22
Annual Report 2015-06-22
Registered Agent name/address change 2014-06-22

Sources: Kentucky Secretary of State