Search icon

HENDERSON SETTLEMENT COMMUNITY CARE, INC.

Company Details

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

Registered Agent

Name Role
JOHN D NEWMAN Registered Agent

President

Name Role
Daniel Tebbe President

Secretary

Name Role
Linda Miller Secretary

Vice President

Name Role
David Ziebart Vice President

Director

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

Incorporator

Name Role
TIMOTHY CRAWFORD Incorporator

Filings

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