Search icon

HENDERSON AQUATIC CENTER CORPORATION

Company Details

Name: HENDERSON AQUATIC CENTER CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 Feb 1999 (26 years ago)
Organization Date: 11 Feb 1999 (26 years ago)
Last Annual Report: 24 Apr 2009 (16 years ago)
Organization Number: 0469205
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: P.O. BOX 215, HENDERSON, KY 42419
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES EDWARD CLEM Registered Agent

Director

Name Role
Charles Edward Clem Director
Todd Eyre Director
David A. Williams Director
George Link Director
CHARLES EDWARD CLEM Director
MICHELE DEEP Director
PAUL HERRON JR Director
JAMES H JONES Director
ROBERT C SOAPER IV Director
LEONARD N UNDERWOOD JR Director

Treasurer

Name Role
Ronald J Wathen Treasurer

Secretary

Name Role
Robert C Soaper IV Secretary

Vice President

Name Role
Charles Edward Clem Vice President

President

Name Role
Leonard N Underwood Jr President

Incorporator

Name Role
ROBERT C SOAPER IV Incorporator

Signature

Name Role
ROBERT C SOAPER IV Signature

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-04-24
Annual Report 2008-10-16
Annual Report 2007-04-02
Annual Report 2006-10-16
Annual Report 2005-03-04
Annual Report 2003-09-03
Annual Report 2001-05-08
Annual Report 2000-05-05
Articles of Incorporation 1999-02-11

Sources: Kentucky Secretary of State