Search icon

HABITAT FOR HUMANITY OF HENDERSON, KENTUCKY, INC.

Company Details

Name: HABITAT FOR HUMANITY OF HENDERSON, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Dec 1990 (34 years ago)
Organization Date: 28 Dec 1990 (34 years ago)
Last Annual Report: 07 Jan 2025 (4 months ago)
Organization Number: 0280979
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 1030 3RD ST. , HENDERSON, KY 42420
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V6M7ZPJ478E1 2025-04-12 1030 3RD ST, HENDERSON, KY, 42420, 3040, USA P.O. BOX 1071, HENDERSON, KY, 42419, USA

Business Information

URL www.hendersonhabitat.org
Division Name HABITAT FOR HUMANITY OF HENDERSON KY INC.
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-04-16
Initial Registration Date 2018-06-29
Entity Start Date 1990-12-28
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATTHEW W REYNOLDS
Role CHIEF OPERATIONS OFFICER
Address 1030 3RD STREET, HENDERSON, KY, 42420, USA
Government Business
Title PRIMARY POC
Name BRITNEY N SMITH
Role EXECUTIVE DIRECTOR
Address 1030 3RD ST., HENDERSON, KY, 42420, USA
Past Performance Information not Available

President

Name Role
DAVID OSBORN President

Secretary

Name Role
BRITTNEY GENTRY Secretary

Treasurer

Name Role
CHESTER WATSON Treasurer

Vice President

Name Role
JEFFREY DUNCAN Vice President

Director

Name Role
TARA HUNTER Director
EVAN DIXON Director
GREGORY MILLER Director
ALBERT RIDEOUT Director
TOM MIODUSZEWSKI Director
MELISSA CLEMENTS Director
CHARLES JOHNSON Director
STEVE HAYDEN Director
LAWRENCE DAVID BUTLER Director
L. M. HUFF Director

Registered Agent

Name Role
BRITNEY SMITH Registered Agent

Incorporator

Name Role
W. D. OWENS, JR. Incorporator
SCOTT DAVIS Incorporator
DAVID PILLER Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions NP70911 Non-Profit Current - Exempted - - - - 1030 Third StreetHenderson , KY 42420
Department of Alcoholic Beverage Control 051-TA-206238 Special Temporary Alcoholic Beverage Auction License Active 2024-11-12 2025-05-19 - 2025-06-17 1030 3rd St, Henderson, Henderson, KY 42420
Department of Alcoholic Beverage Control 051-TA-206233 Special Temporary Alcoholic Beverage Auction License Active 2024-11-12 2025-09-16 - 2025-10-15 1030 3rd St, Henderson, Henderson, KY 42420
Department of Alcoholic Beverage Control 051-TA-206239 Special Temporary Alcoholic Beverage Auction License Active 2024-11-12 2025-04-19 - 2025-05-18 1030 3rd St, Henderson, Henderson, KY 42420
Department of Alcoholic Beverage Control 051-TA-206231 Special Temporary Alcoholic Beverage Auction License Active 2024-11-12 2025-11-15 - 2025-12-14 1030 3rd St, Henderson, Henderson, KY 42420
Department of Alcoholic Beverage Control 051-TA-206235 Special Temporary Alcoholic Beverage Auction License Active 2024-11-12 2025-08-17 - 2025-09-15 1030 3rd St, Henderson, Henderson, KY 42420
Department of Alcoholic Beverage Control 051-TA-206232 Special Temporary Alcoholic Beverage Auction License Active 2024-11-12 2025-10-16 - 2025-11-14 1030 3rd St, Henderson, Henderson, KY 42420
Department of Alcoholic Beverage Control 051-TA-206236 Special Temporary Alcoholic Beverage Auction License Active 2024-11-12 2025-07-18 - 2025-08-16 1030 3rd St, Henderson, Henderson, KY 42420
Department of Alcoholic Beverage Control 051-TA-206237 Special Temporary Alcoholic Beverage Auction License Active 2024-11-12 2025-06-18 - 2025-07-17 1030 3rd St, Henderson, Henderson, KY 42420
Department of Alcoholic Beverage Control 051-TA-206241 Special Temporary Alcoholic Beverage Auction License Active 2024-11-12 2025-02-18 - 2025-03-19 1030 3rd St, Henderson, Henderson, KY 42420

Filings

Name File Date
Annual Report 2025-01-07
Principal Office Address Change 2025-01-07
Annual Report 2024-01-03
Annual Report 2023-01-03
Annual Report Amendment 2023-01-03
Annual Report 2022-01-17
Annual Report 2021-02-09
Annual Report 2020-02-18
Annual Report 2019-04-19
Annual Report 2018-04-11

Sources: Kentucky Secretary of State