Name: | SHERWOOD INN CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Feb 1990 (35 years ago) |
Organization Date: | 16 Feb 1990 (35 years ago) |
Last Annual Report: | 16 Jul 2024 (9 months ago) |
Organization Number: | 0269204 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40051 |
City: | New Haven, Howardstown, Trappist |
Primary County: | Nelson County |
Principal Office: | 138 S. MAIN ST., P O BOX 86, NEW HAVEN, KY 40051 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
ANNIE FOX | Registered Agent |
Name | Role |
---|---|
Michael D Johnson | President |
Name | Role |
---|---|
Drew S Adams | Secretary |
Name | Role |
---|---|
Drew S Adams | Treasurer |
Name | Role |
---|---|
ERROL P. JOHNSON, II | Director |
DENNIS PAUL JOHNSON | Director |
MICHAEL DEAN JOHNSON | Director |
MARK W. JOHNSON | Director |
MARY ANN FOX | Director |
Name | Role |
---|---|
ERROL P. JOHNSON, II | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 090-NQ2-205537 | NQ2 Retail Drink License | Active | 2024-09-25 | 2024-09-25 | - | 2025-04-30 | 138 S Main St, New Haven, Nelson, KY 40051 |
Department of Alcoholic Beverage Control | 090-SP-205538 | Sampling License | Active | 2024-09-25 | 2024-09-25 | - | 2025-04-30 | 138 S Main St, New Haven, Nelson, KY 40051 |
Name | File Date |
---|---|
Annual Report Amendment | 2024-07-16 |
Annual Report | 2024-04-15 |
Annual Report | 2023-03-19 |
Annual Report | 2022-06-29 |
Annual Report | 2021-04-02 |
Annual Report | 2020-06-01 |
Registered Agent name/address change | 2019-04-16 |
Annual Report | 2019-04-16 |
Annual Report | 2018-06-27 |
Annual Report | 2017-04-11 |
Sources: Kentucky Secretary of State