Search icon

HENDERSON SETTLEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HENDERSON SETTLEMENT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jun 1968 (57 years ago)
Organization Date: 18 Jun 1968 (57 years ago)
Last Annual Report: 04 Feb 2025 (5 months ago)
Organization Number: 0022712
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 40940
City: Frakes, Fonde, Laurel Fork
Primary County: Whitley County
Principal Office: 16773 HIGHWAY 190, FRAKES, KY 40940
Place of Formation: KENTUCKY

President

Name Role
Daniel Tebbe President

Director

Name Role
LOWELL W. LUNDY Director
CHAS. L. SMITH Director
SEWELL WOODWARD Director
Daniel Tebbe Director
Linda Miller Director
David Ziebart Director

Incorporator

Name Role
LOWELL W. LUNDY Incorporator
CHAS. L. SMITH Incorporator
SEWELL WOODWARD Incorporator

Registered Agent

Name Role
JOHN D NEWMAN Registered Agent

Secretary

Name Role
Linda Miller Secretary

Vice President

Name Role
David Ziebart Vice President

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-08
Registered Agent name/address change 2022-03-08

USAspending Awards / Financial Assistance

Date:
2022-05-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
50516.81
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
179053.82
Total Face Value Of Loan:
179053.82
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-03-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
-0.62
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-01-10
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
586.26
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
61-0674965
Classification:
Educational Organization, Religious Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1972-04
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$179,053.82
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$179,053.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$179,919.25
Servicing Lender:
First State Bank of the Southeast, Inc.
Use of Proceeds:
Payroll: $179,051.82
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 302-5083
Email:
Add Date:
2018-12-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State