Search icon

HENSLEY REALTY COMPANY

Company Details

Name: HENSLEY REALTY COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 1978 (47 years ago)
Organization Date: 07 Aug 1978 (47 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0110372
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41169
City: Russell, Raceland
Primary County: Greenup County
Principal Office: 105 THOMPSON RD, RUSSELL, KY 41169
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DALE L. HENSLEY Registered Agent

Incorporator

Name Role
PATRICIA M. HENSLEY Incorporator
DALE L. HENSLEY Incorporator

Director

Name Role
PATRICIA M. HENSLEY Director
DALE L. HENSLEY Director

President

Name Role
Dale L Hensley President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 231851 Registered Firm Branch Closed 2017-02-28 - - - -

Assumed Names

Name Status Expiration Date
ERA - HENSLEY REALTY COMPANY Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-04
Principal Office Address Change 2024-02-28
Annual Report 2024-02-28
Annual Report Amendment 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-04-16
Annual Report 2020-03-04
Annual Report 2019-05-15
Annual Report 2018-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1126958701 2021-03-26 0457 PPS 105 Thompson Rd, Russell, KY, 41169-1645
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6100
Loan Approval Amount (current) 6100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Russell, GREENUP, KY, 41169-1645
Project Congressional District KY-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6144.62
Forgiveness Paid Date 2021-12-23
3897027302 2020-04-29 0457 PPP 105 THOMPSON ROAD B, RUSSELL, KY, 41169
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RUSSELL, GREENUP, KY, 41169-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6255.04
Forgiveness Paid Date 2021-03-29

Sources: Kentucky Secretary of State