Search icon

KENTUCKY HARVEST HOUSE, INC.

Company Details

Name: KENTUCKY HARVEST HOUSE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Feb 2015 (10 years ago)
Organization Date: 25 Feb 2015 (10 years ago)
Last Annual Report: 23 Feb 2025 (2 months ago)
Organization Number: 0915184
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 504 ROBIN AVENUE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Director

Name Role
Melissa Aguilar Director
CRYSTAL WATTERSON Director
DANIEL MILLER JR. Director
DENNIS WATTERSON Director
Heidi Miller Director
Daniel Miller Director
April Pieper Director
April Edwards Director

Incorporator

Name Role
LEGALZOOM.COM, INC. Incorporator

Registered Agent

Name Role
HEIDI W. MILLER Registered Agent

President

Name Role
Dennis Watterson President

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-06-12
Annual Report 2023-06-07
Annual Report 2022-06-30
Annual Report 2021-05-25
Annual Report 2020-08-14
Principal Office Address Change 2019-06-20
Annual Report 2019-06-20
Registered Agent name/address change 2019-06-20
Annual Report 2018-06-19

Sources: Kentucky Secretary of State