Name: | HENDERSON GOODFELLOWS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Jan 2000 (25 years ago) |
Organization Date: | 04 Jan 2000 (25 years ago) |
Last Annual Report: | 11 Dec 2024 (3 months ago) |
Organization Number: | 0486359 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 1352 GLENGARY WAY, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD E PENDERGRAFT | Registered Agent |
Name | Role |
---|---|
LARRY WALKER | Director |
MATT HATCHER | Director |
ASHLEY WILKERSON | Director |
RICHARD PENDERGRAFT | Director |
TONY MADDOX | Director |
EDWIN A. JONES | Director |
LARRY PENDERGRAFT | Director |
BLAINE HOLDER | Director |
Name | Role |
---|---|
EDWIN A. JONES | Incorporator |
Name | Role |
---|---|
LARRY PENDERGRAFT | President |
Name | Role |
---|---|
RICHARD PENDERGRAFT | Secretary |
Name | Role |
---|---|
BLANE HOLDER | Treasurer |
Name | File Date |
---|---|
Reinstatement | 2024-12-11 |
Reinstatement Certificate of Existence | 2024-12-11 |
Reinstatement Approval Letter Revenue | 2024-12-11 |
Administrative Dissolution | 2024-10-12 |
Reinstatement Certificate of Existence | 2023-10-16 |
Reinstatement | 2023-10-16 |
Reinstatement Approval Letter Revenue | 2023-10-16 |
Sixty Day Notice Return | 2022-10-24 |
Administrative Dissolution | 2022-10-04 |
Reinstatement | 2022-01-14 |
Sources: Kentucky Secretary of State