Search icon

HENDERSON GOODFELLOWS, INC.

Company Details

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

Registered Agent

Name Role
RICHARD E PENDERGRAFT Registered Agent

Director

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

Incorporator

Name Role
EDWIN A. JONES Incorporator

President

Name Role
LARRY PENDERGRAFT President

Secretary

Name Role
RICHARD PENDERGRAFT Secretary

Treasurer

Name Role
BLANE HOLDER Treasurer

Filings

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