Name: | THE HUMANE SOCIETY OF HENDERSON COUNTY, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Aug 1965 (60 years ago) |
Organization Date: | 05 Aug 1965 (60 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Organization Number: | 0024318 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 203 DRURY LANE, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Stacey McCord-Crooks | President |
Name | Role |
---|---|
Kelley Spettel | Vice President |
Name | Role |
---|---|
Anne Laurin | Secretary |
Name | Role |
---|---|
Cree Jenkins | Treasurer |
Name | Role |
---|---|
Kendra Strawn | Director |
Emma Todd | Director |
Lisa Jones | Director |
Christa Bennett | Director |
Jason Moore | Director |
PRENTICE E. BROWN | Director |
MRS. ELMER J. RODENBERG | Director |
WM M. DEEP | Director |
EWING GRAHAM | Director |
HUGHES H. FARMER | Director |
Name | Role |
---|---|
KENDRA STRAWN | Registered Agent |
Name | Role |
---|---|
MRS. ELMER J. RODENBERG | Incorporator |
JACK O. W. RASH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-06-29 |
Registered Agent name/address change | 2022-06-27 |
Annual Report | 2022-06-27 |
Registered Agent name/address change | 2022-06-27 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-19 |
Annual Report Amendment | 2017-09-21 |
Sources: Kentucky Secretary of State