Name: | Henderson County Economic Development Corporation |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Aug 2017 (8 years ago) |
Organization Date: | 17 Aug 2017 (8 years ago) |
Last Annual Report: | 26 Mar 2024 (a year ago) |
Organization Number: | 0994215 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 207 N ELM STREET, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Anthony Iriti | Registered Agent |
MISSY VANDERPOOL | Registered Agent |
Name | Role |
---|---|
Anthony Iriti | Director |
John Henderson | Director |
Ellen Redding | Director |
Tom Beckert | Director |
Whitney Ford | Director |
Linda White | Director |
Brian Hawkes | Director |
Brad Staton | Director |
Brad Schneider | Director |
Brad Bickett | Director |
Name | Role |
---|---|
Anthony Iriti | Incorporator |
Name | Role |
---|---|
Bob McIndoo | President |
Name | Role |
---|---|
Ben Johnston | Vice President |
Name | Role |
---|---|
Missy Vanderpool | Officer |
Name | Role |
---|---|
Tom Beckert | Treasurer |
Name | Status | Expiration Date |
---|---|---|
HENDERSON ECONOMIC DEVELOPMENT | Inactive | 2025-03-17 |
Name | File Date |
---|---|
Annual Report | 2024-03-26 |
Annual Report | 2023-05-25 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-04 |
Registered Agent name/address change | 2020-05-06 |
Principal Office Address Change | 2020-05-06 |
Annual Report | 2020-05-06 |
Certificate of Assumed Name | 2020-03-16 |
Annual Report Amendment | 2019-12-16 |
Annual Report | 2019-06-12 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
82-2574175 | Corporation | Unconditional Exemption | PO BOX 874, HENDERSON, KY, 42419-0874 | 2019-10 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | HENDERSON COUNTY ECONOMIC DEVELOPMENT CORPORATION |
EIN | 82-2574175 |
Tax Year | 2019 |
Beginning of tax period | 2019-01-01 |
End of tax period | 2019-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 136 2ND STREET, HENDERSON, KY, 42420, US |
Principal Officer's Name | TONY KRAMPE |
Principal Officer's Address | 136 2ND STREET, HENDERSON, KY, 42420, US |
Website URL | N/A |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | HENDERSON COUNTY ECONOMIC DEVELOPMENT COR |
EIN | 82-2574175 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | HENDERSON COUNTY ECONOMIC DEVELOPMENT COR |
EIN | 82-2574175 |
Tax Period | 202106 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | HENDERSON COUNTY ECONOMIC DEVELOPMENT COR |
EIN | 82-2574175 |
Tax Period | 202006 |
Filing Type | P |
Return Type | 990O |
File | View File |
Organization Name | HENDERSON COUNTY ECONOMIC DEVELOPMENT CORPORATION |
EIN | 82-2574175 |
Tax Period | 201812 |
Filing Type | P |
Return Type | 990EO |
File | View File |
Organization Name | HENDERSON COUNTY ECONOMIC DEVELOPMENT CORPORATION |
EIN | 82-2574175 |
Tax Period | 201712 |
Filing Type | P |
Return Type | 990EO |
File | View File |
Sources: Kentucky Secretary of State