Search icon

HENDERSON COUNTRY CLUB, INC.

Company Details

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

Vice President

Name Role
ADAM GROGAN Vice President

Director

Name Role
BART VOWELS Director
ADAM GROGAN Director
JOSH RENAKER Director
ELLEN RENDLE Director
CLIFF WILLIAMS Director
ERIC WILLIAMS Director

Incorporator

Name Role
GIBNEY O. LETCHER Incorporator
J. L. LAMBERT Incorporator
E. R. CONWAY Incorporator
ALEX BLAIR Incorporator
J. A. CLORE Incorporator

President

Name Role
ERIC WILLIAMS President

Secretary

Name Role
ELLEN RENDLE Secretary

Treasurer

Name Role
ERIC WILLIAMS Treasurer

Registered Agent

Name Role
KATIE BROOKS Registered Agent

Permits

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
Document Name S KY0084336 Final Issue Letter.pdf
Date 2012-10-27
Document Download
Document Name Final Fact Sheet KY0084336.pdf
Date 2012-10-27
Document Download
Document Name S Final Permit KY0084336 .pdf
Date 2012-10-27
Document Download

Former Company Names

Name Action
HENDERSON GOLF AND COUNTRY CLUB Old Name

Filings

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