Search icon

HENDERSONIANS OFFERING PROMISE ENVIRONMENT, INC.

Company Details

Name: HENDERSONIANS OFFERING PROMISE ENVIRONMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 31 Aug 1998 (27 years ago)
Organization Date: 31 Aug 1998 (27 years ago)
Last Annual Report: 22 Oct 2007 (17 years ago)
Organization Number: 0461402
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: C/O H.O.P.E., INC., PO BOX 552, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT K. WIEDERSTEIN Registered Agent

Director

Name Role
MARTY GREGORY Director
Christina R. Duncan Director
M IKE BURLESON Director
ROBERT K. WIEDERSTEIN Director
NANCY SATTERFIELD Director
SANDRA HEPPLER Director
Charles McCollum, III Director
James Peden Director
Marietta Peckenpaugh Director

Incorporator

Name Role
MIKE BURLESON Incorporator
ROBERT K. WIEDERSTEIN Incorporator

Secretary

Name Role
Reva Mitchell Secretary

President

Name Role
Marnita Gregory President

Signature

Name Role
Marietta Peckenpaugh Signature

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-10-22
Principal Office Address Change 2007-10-22
Annual Report 2006-10-31
Annual Report 2005-06-27
Annual Report 2003-08-28
Annual Report 2002-08-21
Annual Report 2001-06-29
Annual Report 2000-05-19
Annual Report 1999-06-22

Sources: Kentucky Secretary of State