Search icon

HENDERSON ROTARY CLUB

Company Details

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

Director

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

Incorporator

Name Role
C. A. MORTON Incorporator
E. J. SNIDER Incorporator
R. E. DOUGLAS Incorporator
G. D. GIVENS Incorporator
J. W. HENSON Incorporator

Registered Agent

Name Role
MARY STEELY Registered Agent

Officer

Name Role
Alex Caudill Officer

Secretary

Name Role
Shannon Sandefur Secretary

Treasurer

Name Role
Brianna Cessna Treasurer

Vice President

Name Role
Kate Baker Vice President

President

Name Role
Mary Steely President

Filings

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