Search icon

HENDERSON LOUNGE, INC.

Company Details

Name: HENDERSON LOUNGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Aug 1986 (39 years ago)
Organization Date: 25 Aug 1986 (39 years ago)
Last Annual Report: 17 Sep 2010 (15 years ago)
Organization Number: 0218723
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 526 SO. MAIN ST., HENDERSON, KY 42420
Place of Formation: KENTUCKY
Common No Par Shares: 100

Secretary

Name Role
Jesse C Imboden Secretary

President

Name Role
Robert H Williamson President

Signature

Name Role
ROBERT H WILLIAMSON Signature

Treasurer

Name Role
Julia S Imboden Treasurer

Director

Name Role
JOHN F. DANNHEISER Director
EARL JEWELL Director
RUDY CARRIER Director
EMMA BRYANT Director

Incorporator

Name Role
JOHN F. DANNHEISER Incorporator

Vice President

Name Role
Mary V Williamson Vice President

Registered Agent

Name Role
ROBERT H. WILLIAMSON Registered Agent

Filings

Name File Date
Reinstatement Approval Letter Revenue 2011-11-03
Reinstatement Approval Letter Revenue 2011-10-06
Administrative Dissolution 2011-09-10
Annual Report 2010-09-17
Annual Report 2009-02-25
Annual Report 2008-01-29
Annual Report 2007-03-30
Annual Report 2006-03-28
Annual Report 2005-03-04
Annual Report 2003-05-02

Sources: Kentucky Secretary of State