Search icon

HOUCHENS PROPERTIES, INC.

Company Details

Name: HOUCHENS PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 1967 (58 years ago)
Organization Date: 24 May 1967 (58 years ago)
Last Annual Report: 24 Jun 2024 (9 months ago)
Organization Number: 0007492
Industry: General Merchandise Stores
Number of Employees: Large (100+)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 700 CHURCH STREET, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 3500

President

Name Role
Dion Houchins President

Treasurer

Name Role
David Daughdrill Treasurer

Vice President

Name Role
Jimmy Nichols Vice President

Director

Name Role
Dion Houchins Director
TIM RICH Director
Jimmy Nichols Director

Incorporator

Name Role
ERVIN G. HOUCHENS Incorporator
JOE B. ORR Incorporator

Registered Agent

Name Role
GEORGE E. STRICKLER, JR. Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1683 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-10-27 2022-10-27
Document Name KYR10Q873 Coverage Letter.pdf
Date 2022-10-28
Document Download

Former Company Names

Name Action
WESTERN GATEWAY, INC. Merger
PLAZA SHOPPING CENTER OF ELIZABETHTOWN, INC. Merger
CAMPBELLSVILLE CENTER, INC. Old Name
LONG ISLAND REALTY CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-06
Annual Report 2022-06-17
Annual Report 2021-06-21
Annual Report 2020-06-05
Annual Report 2019-06-05
Annual Report 2018-05-31
Annual Report 2017-05-10
Annual Report 2016-06-28
Annual Report 2015-04-10

Sources: Kentucky Secretary of State