Search icon

Henderson Bridge, Inc.

Company Details

Name: Henderson Bridge, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 May 2010 (15 years ago)
Organization Date: 19 May 2010 (15 years ago)
Last Annual Report: 05 Apr 2025 (15 days ago)
Organization Number: 0763386
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 2354 Wilson Station Road, Henderson, KY 42420
Place of Formation: KENTUCKY

Director

Name Role
Michael Paul Bailey Director
Steven Michael Davis Director
Michael Anthony Hall Director
SARAH MALONE Director
LESLEE DAVIS Director
RACHEL RICE Director

Treasurer

Name Role
LESLEE R DAVIS Treasurer

Incorporator

Name Role
Steven Michael Davis Incorporator

Registered Agent

Name Role
Steven Michael Davis Registered Agent

Secretary

Name Role
RACHEL RICE Secretary

President

Name Role
STEVEN M DAVIS President

Assumed Names

Name Status Expiration Date
GREYSTONE CLASSICAL SCHOOL Expiring 2025-05-14

Filings

Name File Date
Annual Report 2025-04-05
Annual Report 2024-03-06
Annual Report 2023-05-30
Annual Report 2022-09-21
Annual Report 2021-03-20
Certificate of Assumed Name 2020-05-14
Annual Report 2020-04-07
Annual Report 2019-07-25
Annual Report 2018-04-06
Reinstatement Certificate of Existence 2017-12-04

Sources: Kentucky Secretary of State