Search icon

HENDERSON - HENDERSON COUNTY OF CHAMBER OF COMMERCE, INC.

Company Details

Name: HENDERSON - HENDERSON COUNTY OF CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Dec 1950 (74 years ago)
Organization Date: 18 Dec 1950 (74 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Organization Number: 0022559
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 114 N. MAIN ST., HENDERSON, KY 42420
Place of Formation: KENTUCKY

Director

Name Role
Jeff Troxel Director
Doug Lawson Director
Eric Gardner Director
Michelle Chappell Director
Lin Shannon Director
Katy Groves Mussat Director
Joey Jameson Director
Linda White Director
Kate Baker Director
Greg Risch Director

Officer

Name Role
Eric Gardner Officer
Kelsey Hargis Officer
J.T. Payne Officer
Michelle Chappell Officer
Katy Groves Mussat Officer
Doug Lawson Officer
Lin Shannon Officer

President

Name Role
Clay Gillham President

Treasurer

Name Role
Liz Thomas Treasurer

Incorporator

Name Role
R. A. HUGHES Incorporator
BAILEY MARTIN Incorporator
R. S. STAPLES Incorporator
HENRY LEE COOPER Incorporator
MAURICE H. KIRBY Incorporator

Registered Agent

Name Role
CLAY GILLHAM Registered Agent

Former Company Names

Name Action
KENTUCKY NETWORK FOR DEVELOPMENT, LEADERSHIP, AND ENGAGEMENT, INC. Old Name
HENDERSON CHAMBER OF COMMERCE, INC. Old Name
NORTHWEST KENTUCKY FORWARD, INC. Merger
HENDERSON AREA ECONOMIC DEVELOPMENT COUNCIL, INC. Old Name

Assumed Names

Name Status Expiration Date
KYNDLE Inactive 2024-03-20
HENDERSON CHAMBER OF COMMERCE Inactive 2023-12-04

Filings

Name File Date
Annual Report 2024-06-11
Principal Office Address Change 2024-06-11
Registered Agent name/address change 2024-06-11
Registered Agent name/address change 2024-02-08
Annual Report 2023-05-16

Sources: Kentucky Secretary of State