Name: | KNOX COUNTY JUNIOR FOOTBALL LEAGUE INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Dec 2015 (9 years ago) |
Organization Date: | 14 Dec 2015 (9 years ago) |
Last Annual Report: | 31 May 2024 (9 months ago) |
Organization Number: | 0939081 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40906 |
City: | Barbourville, Bailey Switch, Baughman, Crane Nest, Gau... |
Primary County: | Knox County |
Principal Office: | 511 KNOX ST., BARBOURVILLE, KY 40906 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeremy Napier | President |
Name | Role |
---|---|
Kevin Hinkle | Vice President |
Name | Role |
---|---|
Jason Baker | Director |
Cory Smith | Director |
Dave R Collins | Director |
KEVIN HINKLE | Director |
DAVE R. COLLINS | Director |
BRENT WELLS | Director |
JAY BROCK | Director |
J.S. HAMMONS | Director |
PATTI WILSON | Director |
SAMUEL B. CASTLE | Director |
Name | Role |
---|---|
Cory Smith | Registered Agent |
Name | Role |
---|---|
John Zach Burchette | Secretary |
Name | Role |
---|---|
Joshua K Smith | Treasurer |
Name | Role |
---|---|
KEVIN HINKLE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-06-28 |
Registered Agent name/address change | 2023-06-28 |
Principal Office Address Change | 2023-06-28 |
Annual Report | 2022-06-16 |
Annual Report | 2021-02-11 |
Annual Report | 2020-06-02 |
Annual Report | 2019-06-11 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-26 |
Sources: Kentucky Secretary of State