Search icon

SHERWOOD INN CORPORATION

Company Details

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

Registered Agent

Name Role
ANNIE FOX Registered Agent

President

Name Role
Michael D Johnson President

Secretary

Name Role
Drew S Adams Secretary

Treasurer

Name Role
Drew S Adams Treasurer

Director

Name Role
ERROL P. JOHNSON, II Director
DENNIS PAUL JOHNSON Director
MICHAEL DEAN JOHNSON Director
MARK W. JOHNSON Director
MARY ANN FOX Director

Incorporator

Name Role
ERROL P. JOHNSON, II Incorporator

Licenses

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

Filings

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