Name: | HENDERSON COUNTRY CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 11 Jan 1924 (101 years ago) |
Last Annual Report: | 22 May 2020 (5 years ago) |
Organization Number: | 0176370 |
Principal Office: | 1030 COUNTRY CLUB DR., HENDERSON, KY 424209101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ADAM GROGAN | Vice President |
Name | Role |
---|---|
BART VOWELS | Director |
ADAM GROGAN | Director |
JOSH RENAKER | Director |
ELLEN RENDLE | Director |
CLIFF WILLIAMS | Director |
ERIC WILLIAMS | Director |
Name | Role |
---|---|
GIBNEY O. LETCHER | Incorporator |
J. L. LAMBERT | Incorporator |
E. R. CONWAY | Incorporator |
ALEX BLAIR | Incorporator |
J. A. CLORE | Incorporator |
Name | Role |
---|---|
ERIC WILLIAMS | President |
Name | Role |
---|---|
ELLEN RENDLE | Secretary |
Name | Role |
---|---|
ERIC WILLIAMS | Treasurer |
Name | Role |
---|---|
KATIE BROOKS | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
1810 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2012-10-26 | 2012-10-26 | |
Name | Action |
---|---|
HENDERSON GOLF AND COUNTRY CLUB | Old Name |
Name | File Date |
---|---|
Dissolution | 2020-11-20 |
Annual Report | 2020-05-22 |
Registered Agent name/address change | 2019-10-11 |
Annual Report Amendment | 2019-10-11 |
Annual Report | 2019-10-02 |
Annual Report | 2018-05-24 |
Annual Report | 2017-05-04 |
Annual Report | 2016-05-18 |
Annual Report | 2015-05-13 |
Annual Report | 2014-06-11 |
Sources: Kentucky Secretary of State