Name: | YOUNG MEN'S CHRISTIAN ASSOCIATION OF HENDERSON, KY. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Feb 1899 (126 years ago) |
Organization Date: | 17 Feb 1899 (126 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0056679 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | Jason Beasley CEO, 460 KLUTEY PARK PLAZA, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. H. WEAVER | Director |
H. W. ROBERTSON | Director |
U. H. PARGNY | Director |
JAS. W. CLAY | Director |
Rob Toerne | Director |
Matt Duncan | Director |
Wayne Jenkins | Director |
Thurman Gilbert | Director |
Mark Hughes | Director |
Donna Stinnett | Director |
Name | Role |
---|---|
W. H. WEAVER | Incorporator |
H. W. ROBERTSON | Incorporator |
U. H. PARGNY | Incorporator |
ALFRED LIVINGSTON | Incorporator |
JAS. W. CLAY | Incorporator |
Name | Role |
---|---|
Jason Beasley CEO | Registered Agent |
Name | Role |
---|---|
Matt Hunsinger | President |
Name | Role |
---|---|
David Riley | Vice President |
Name | Role |
---|---|
Tore Stuen | Treasurer |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-05 |
Annual Report | 2025-02-05 |
Principal Office Address Change | 2024-02-29 |
Annual Report | 2024-02-29 |
Registered Agent name/address change | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-19 |
Annual Report | 2019-04-29 |
Sources: Kentucky Secretary of State