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 (10 months 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

President

Name Role
Doug Bell President

Secretary

Name Role
Shellie Utley Secretary

Treasurer

Name Role
Mike Obert Treasurer

Vice President

Name Role
Doug Bell Vice President

Director

Name Role
Kevin Sheilley Director
Garland Certain Director
Brad Hazelwood Director
MS. BARBARA SPRAGUE Director
MR. WILLIAM H. THORPE Director
MR. R. A. (BOB) SNYDER Director
MR. JOHN HALL Director
MR. JOHN WEST Director

Incorporator

Name Role
WILLIAM H. THORPE Incorporator
BARBARA SPRAGUE 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
Annual Report Amendment 2022-06-16
Registered Agent name/address change 2022-06-16
Annual Report 2022-05-23
Annual Report 2021-02-09
Principal Office Address Change 2021-02-09

Sources: Kentucky Secretary of State