Search icon

HENDERSON REGIONAL HOSPITAL FOUNDATION, INC.

Company Details

Name: HENDERSON REGIONAL HOSPITAL FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 May 1978 (47 years ago)
Organization Date: 11 May 1978 (47 years ago)
Last Annual Report: 10 Sep 2021 (4 years ago)
Organization Number: 0089077
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 1305 N. ELM ST., HENDERSON, KY 42420
Place of Formation: KENTUCKY

Incorporator

Name Role
TEXAL BROOKS Incorporator
IKE UTLEY Incorporator
DR. MARVIN WHITMER Incorporator
WILLIAM DEEP Incorporator
JOHN CAUSEY Incorporator

Director

Name Role
TEXAL BROOKS Director
IKE UTLEY Director
WILLIAM DEEP Director
JOHN CAUSEY Director
GEORGE L. MOSS Director
MARK CHUMBLER Director
ELLIE COURSEY Director
JO LOGAN Director
PAM DAVIS Director
JENNIFER KEACH Director

Registered Agent

Name Role
BRAD SCHNEIDER Registered Agent

Secretary

Name Role
PHYLLIS CRAFTON Secretary

Treasurer

Name Role
SARAH WILSON Treasurer

Vice President

Name Role
DENNIS MORAN Vice President

Filings

Name File Date
Dissolution 2022-06-23
Registered Agent name/address change 2021-09-30
Annual Report 2021-09-10
Annual Report 2020-02-12
Annual Report 2019-06-17
Annual Report 2018-06-20
Annual Report 2017-04-07
Registered Agent name/address change 2017-03-17
Registered Agent name/address change 2016-06-23
Reinstatement Certificate of Existence 2016-01-25

Sources: Kentucky Secretary of State