Name: | KNOX COUNTY LITTLE LEAGUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Mar 2017 (8 years ago) |
Organization Date: | 15 Mar 2017 (8 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Organization Number: | 0979548 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40906 |
City: | Barbourville, Bailey Switch, Baughman, Crane Nest, Gau... |
Primary County: | Knox County |
Principal Office: | P O BOX 234, BARBOURVILLE, KY 40906 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jason Lake | Director |
Chris Bowling | Director |
Jake Knuckles | Director |
JASON HEMBREE | Director |
DEREK COLLINS | Director |
DAVE COLLINS | Director |
JAY MILLER | Director |
KEVIN HINKLE | Director |
JOHN HOBBS | Director |
BUDDY ABNER | Director |
Name | Role |
---|---|
Jake Knuckles | President |
Name | Role |
---|---|
Chris Bowling | Secretary |
Name | Role |
---|---|
Jason Lake | Vice President |
Name | Role |
---|---|
JAKE KNUCKLES | Registered Agent |
Name | Role |
---|---|
DAVE R. COLLINS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Annual Report | 2023-03-22 |
Principal Office Address Change | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Registered Agent name/address change | 2020-06-11 |
Principal Office Address Change | 2020-06-11 |
Annual Report | 2020-06-11 |
Annual Report | 2019-06-17 |
Sources: Kentucky Secretary of State