Name: | SAFE KIDS HENDERSON CITY/COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jun 2010 (15 years ago) |
Organization Date: | 01 Jun 2010 (15 years ago) |
Last Annual Report: | 27 Sep 2019 (5 years ago) |
Organization Number: | 0764215 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 1320 BURCHWOOD COURT, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRENDA WELLS EVANS | President |
Name | Role |
---|---|
BRENDA KEACH HESTER | Secretary |
Name | Role |
---|---|
BRENDA WELLS EVANS | Director |
WELLS EVANS | Director |
BRENDA WELLS | Director |
SCOTT WILSON | Director |
DANNY FROEHLICH | Director |
FRANK SEWELL | Director |
MELVIN FULKERSON | Director |
COREY KING | Director |
SANDY WATKINS | Director |
AARON STEWART | Director |
Name | Role |
---|---|
BRENDA WELLS | Incorporator |
SCOTT WILSON | Incorporator |
DANNY FROEHLICH | Incorporator |
FRANK SEWELL | Incorporator |
MELVIN FULKERSON | Incorporator |
COREY KING | Incorporator |
SANDY WATKINS | Incorporator |
AARON STEWART | Incorporator |
RICK LAWRENCE | Incorporator |
DAVID PARK | Incorporator |
Name | Role |
---|---|
BRENDA WELLS EVANS | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2019-10-07 |
Annual Report | 2019-09-27 |
Annual Report | 2018-09-10 |
Annual Report | 2017-06-28 |
Annual Report | 2016-08-11 |
Annual Report | 2015-06-30 |
Annual Report | 2014-04-03 |
Annual Report | 2013-07-03 |
Annual Report | 2012-03-08 |
Annual Report | 2011-06-03 |
Sources: Kentucky Secretary of State