Name: | HENDERSON SETTLEMENT COMMUNITY CARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jul 2004 (21 years ago) |
Organization Date: | 14 Jul 2004 (21 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0590342 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 40940 |
City: | Frakes, Fonde, Laurel Fork |
Primary County: | Whitley County |
Principal Office: | PO BOX 205, FRAKES, KY 40940 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN D NEWMAN | Registered Agent |
Name | Role |
---|---|
Daniel Tebbe | President |
Name | Role |
---|---|
Linda Miller | Secretary |
Name | Role |
---|---|
David Ziebart | Vice President |
Name | Role |
---|---|
Daniel Tebbe | Director |
Linda Miller | Director |
David Ziebart | Director |
TIMOTHY D. CRAWFORD | Director |
REV. CHARLES SPICE | Director |
HARRY CHASE | Director |
SALLY SMITH | Director |
REV. GREG WINGO | Director |
REV. BILL R. JOHNSON | Director |
REV. ALBERT HUGHES | Director |
Name | Role |
---|---|
TIMOTHY CRAWFORD | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-12 |
Annual Report | 2025-02-12 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-09 |
Registered Agent name/address change | 2022-03-09 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-06 |
Registered Agent name/address change | 2019-05-29 |
Annual Report | 2019-05-29 |
Sources: Kentucky Secretary of State