Name: | HENDERSON ROTARY CLUB |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Apr 1930 (95 years ago) |
Organization Date: | 14 Apr 1930 (95 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0022757 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | P. O. BOX 77, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
E. J. SNIDER | Director |
H. A. TAYLOR | Director |
R. E. DOUGLAS | Director |
ALEX N. TAYLOR | Director |
Brian Crafton | Director |
Eric Hoey | Director |
Kendra MArsh | Director |
Charles Johnson | Director |
Nick Whitt | Director |
Dawn Kelsey | Director |
Name | Role |
---|---|
C. A. MORTON | Incorporator |
E. J. SNIDER | Incorporator |
R. E. DOUGLAS | Incorporator |
G. D. GIVENS | Incorporator |
J. W. HENSON | Incorporator |
Name | Role |
---|---|
MARY STEELY | Registered Agent |
Name | Role |
---|---|
Alex Caudill | Officer |
Name | Role |
---|---|
Shannon Sandefur | Secretary |
Name | Role |
---|---|
Brianna Cessna | Treasurer |
Name | Role |
---|---|
Kate Baker | Vice President |
Name | Role |
---|---|
Mary Steely | President |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-04 |
Registered Agent name/address change | 2024-03-04 |
Annual Report | 2023-03-22 |
Registered Agent name/address change | 2022-03-10 |
Annual Report | 2022-03-10 |
Annual Report | 2021-04-22 |
Registered Agent name/address change | 2020-03-14 |
Annual Report | 2020-03-14 |
Annual Report | 2019-04-30 |
Sources: Kentucky Secretary of State