Name: | HANCOCK COUNTY YOUTH BASEBALL INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Dec 2008 (16 years ago) |
Organization Date: | 18 Dec 2008 (16 years ago) |
Last Annual Report: | 27 Feb 2025 (2 months ago) |
Organization Number: | 0719809 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42348 |
City: | Hawesville |
Primary County: | Hancock County |
Principal Office: | PO BOX 642, HAWESVILLE, KY 42348 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TREY ANDERSON | Registered Agent |
Name | Role |
---|---|
BRODY COX | President |
Name | Role |
---|---|
JOE HAGER | Vice President |
Name | Role |
---|---|
WADE GAYNOR | Treasurer |
Name | Role |
---|---|
TREY ANDERSON | Officer |
Name | Role |
---|---|
BILLY BURTON | Director |
JESSICA ADKINS | Director |
MIKE ELLAN | Director |
AARON PRYOR | Director |
MIKE MOSBY | Director |
JOHN SNYDER | Director |
SHERRY BAKER | Director |
AMY BUCK | Director |
Name | Role |
---|---|
JOHN SNYDER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Registered Agent name/address change | 2025-02-27 |
Annual Report | 2024-06-25 |
Reinstatement Approval Letter Revenue | 2023-02-09 |
Principal Office Address Change | 2023-02-09 |
Reinstatement | 2023-02-09 |
Reinstatement Certificate of Existence | 2023-02-09 |
Administrative Dissolution | 2009-11-03 |
Articles of Incorporation | 2008-12-18 |
Sources: Kentucky Secretary of State