Name: | BILL HENDERSON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Feb 1973 (52 years ago) |
Organization Date: | 21 Feb 1973 (52 years ago) |
Last Annual Report: | 25 Feb 2009 (16 years ago) |
Organization Number: | 0022656 |
ZIP code: | 41164 |
City: | Olive Hill, Lawton, Stark, Upper Tygart, Wolf |
Primary County: | Carter County |
Principal Office: | PO BOX 820, OLIVE HILL, KY 41164 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
BARBARA S. HENDERSON | Registered Agent |
Name | Role |
---|---|
BARBARA S HENDERSON | President |
Name | Role |
---|---|
BARBARA S HENDERSON | Director |
BILLY J HENDERSON | Director |
BILLY JERRY HENDERSON | Director |
BARBARA SUE HENDERSON | Director |
Name | Role |
---|---|
BARBARA S HENDERSON | Secretary |
Name | Role |
---|---|
BILLY J HENDERSON | Vice President |
Name | Role |
---|---|
BARBARA S HENDERSON | Treasurer |
Name | Role |
---|---|
BARBARA S HENDERSON | Signature |
Name | Role |
---|---|
BILLY JERRY HENDERSON | Incorporator |
BARBARA SUE HENDERSON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-02-25 |
Annual Report | 2008-02-28 |
Annual Report | 2007-02-15 |
Annual Report | 2006-02-16 |
Annual Report | 2005-03-15 |
Annual Report | 2003-08-25 |
Statement of Change | 2002-09-23 |
Reinstatement | 2002-08-20 |
Annual Report | 1981-07-01 |
Sources: Kentucky Secretary of State