Search icon

HENDY JOHNSON VAUGHN PSC

Company Details

Name: HENDY JOHNSON VAUGHN PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 1996 (29 years ago)
Organization Date: 01 May 1996 (29 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0415501
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2380 GRANDVIEW DRIVE, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HENDY JOHNSON VAUGHN EMERY, PSC RETIREMENT TRUST 2019 611301992 2020-05-11 HENDY JOHNSON VAUGHN EMERY, PSC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 541110
Sponsor’s telephone number 8595784444
Plan sponsor’s address 909 WRIGHT'S SUMMIT PKWY, STE 210, FT. WRIGHT, KY, 410112783
HENDY JOHNSON VAUGHN EMERY, PSC RETIREMENT TRUST 2019 611301992 2020-11-13 HENDY JOHNSON VAUGHN EMERY, PSC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 541110
Sponsor’s telephone number 8595784444
Plan sponsor’s address 909 WRIGHT'S SUMMIT PKWY, STE 210, FT. WRIGHT, KY, 410112783

Incorporator

Name Role
PAUL J. SCHACHTER Incorporator

Shareholder

Name Role
Jay R. Vaughn Shareholder
RONALD E. JOHNSON, JR. Shareholder
Penny U Hendy Shareholder

Treasurer

Name Role
Jay R. Vaughn Treasurer

Registered Agent

Name Role
PENNY HENDY Registered Agent

President

Name Role
Penny U Hendy President

Secretary

Name Role
Ronald E Johnson, Jr. Secretary

Former Company Names

Name Action
HENDY JOHNSON VAUGHN EMERY PSC Old Name
SCHACHTER, HENDY & JOHNSON, P.S.C. Old Name
SCHACHTER & HENDY, P.S.C. Old Name
PAUL J. SCHACHTER & ASSOCIATES, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
JUSTICE STARTS HERE Active 2029-06-03
HJV CAR ACCIDENT PERSONAL INJURY LAWYERS Active 2029-06-03

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-08-05
Certificate of Assumed Name 2024-06-03
Certificate of Assumed Name 2024-06-03
Amendment 2024-05-30
Annual Report 2023-03-15
Annual Report 2022-05-16
Principal Office Address Change 2021-07-15
Registered Agent name/address change 2021-07-15
Annual Report 2021-07-15

Sources: Kentucky Secretary of State