Search icon

THE COMMUNITY FOUNDATION OF HENDERSON COUNTY, INC.

Company Details

Name: THE COMMUNITY FOUNDATION OF HENDERSON COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Aug 2011 (14 years ago)
Organization Date: 19 Aug 2011 (14 years ago)
Last Annual Report: 17 Aug 2024 (8 months ago)
Organization Number: 0798467
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: 1138 N. ELM ST., P.O. Box 933, HENDERSON, KY 42419-0933
Place of Formation: KENTUCKY

Incorporator

Name Role
R. PAUL BIRD, JR. Incorporator
CURTIS J. HAMILTON III Incorporator
W. STEVE HARGIS Incorporator
J. COOPER LILLY JR Incorporator
JENNIFER R. PRESTON Incorporator
LEANNE BANNA-PRITCHETT Incorporator
WESLEY D. SIGHTS Incorporator
JULIE D. WISCHER Incorporator
BRUCE D. BEGLEY Incorporator
CHRISTOPHER J. SMITH Incorporator

Director

Name Role
BRUCE D. BEGLEY Director
R. PAUL BIRD, JR. Director
CURTIS J. HAMILTON III Director
W. STEVE HARGIS Director
J. COOPER LILLY JR Director
JENNIFER R. PRESTON Director
LEANNE BANNA-PRITCHETT Director
WESLEY D. SIGHTS Director
CHRIS SMITH Director
CYNDEE BURTON Director

Registered Agent

Name Role
MARK WEAVER Registered Agent

President

Name Role
MARK WEAVER President

Treasurer

Name Role
BRIAN CRAFTON Treasurer

Vice President

Name Role
Dawn Kelsey Vice President

Filings

Name File Date
Annual Report 2024-08-17
Annual Report 2023-06-26
Registered Agent name/address change 2023-06-26
Principal Office Address Change 2023-06-26
Annual Report 2022-06-30
Principal Office Address Change 2021-06-23
Registered Agent name/address change 2021-06-23
Annual Report 2021-06-23
Annual Report 2020-06-26
Annual Report 2019-06-20

Sources: Kentucky Secretary of State