Search icon

HEMPHILL COMMUNITY CENTER, INC.

Company Details

Name: HEMPHILL COMMUNITY CENTER, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 29 Mar 1999 (26 years ago)
Organization Date: 29 Mar 1999 (26 years ago)
Last Annual Report: 10 Apr 2024 (10 months ago)
Organization Number: 0471715
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 41825
Primary County: Letcher
Principal Office: HEMPHILL COMMUNITY CENTER, P O BOX 142 2514 HWY 317, JACKHORN, KY 41825
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S696L8KC6JC1 2022-04-21 2514 HIGHWAY 317, JACKHORN, KY, 41825, 8932, USA 2514 HIGHWAY 317, JACKHORN, KY, 41825, 0142, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2021-04-22
Initial Registration Date 2021-04-14
Entity Start Date 1998-07-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GWEN JOHNSON
Role PRESIDENT
Address 2738 HWY 317, PO BOX 185, JACKHORN, KY, 41825, 0185, USA
Government Business
Title PRIMARY POC
Name GWEN JOHNSON
Role PRESIDENT
Address 2514 HWY 317 JACKHORN, KY 41825, PO BOX 185, JACKHORN, KY, 41825, 0185, USA
Past Performance
Title PRIMARY POC
Name GWEN JOHNSON
Role DIRECTOR
Address 2738 HWY 317, PO BOX 185, JACKHORN, KY, KY, 41825, USA

Registered Agent

Name Role
GWEN JOHNSON Registered Agent

Secretary

Name Role
MICHELLE MCCULLOH Secretary

Director

Name Role
GWEN JOHNSON Director
LOIS THOMPSON Director
MABLE JOHNSON Director
PATRICIA WRIGHT Director
ALICE DAY Director
TERESA MEADE Director
PHYLLIS WRIGHT Director
TERESA FOX Director
Ciara Bolling Director

Treasurer

Name Role
Michelle McCulloh Treasurer

President

Name Role
GWEN JOHNSON President

Incorporator

Name Role
MABLE JOHNSON Incorporator
PATRICIA WRIGHT Incorporator
TERESA MEADE Incorporator
PHYLLIS WRIGHT Incorporator
TERESA FOX Incorporator
ALICE DAY Incorporator

Vice President

Name Role
Louvonne Spangler Vice President

Assumed Names

Name Status Expiration Date
BLACK SHEEP BRICK OVEN BAKER AND CATERING Expiring 2025-05-01

Filings

Name File Date
Annual Report 2024-04-10
Registered Agent name/address change 2024-04-10
Annual Report 2023-05-08
Reinstatement Certificate of Existence 2022-03-10
Reinstatement 2022-03-10
Reinstatement Approval Letter Revenue 2022-03-09
Reinstatement Approval Letter Revenue 2022-01-19
Administrative Dissolution 2021-10-19
Annual Report 2020-09-04
Certificate of Assumed Name 2020-05-01

Date of last update: 14 Jan 2025

Sources: Kentucky Secretary of State