Search icon

HENSLEY REALTY COMPANY

Company claim

Is this your business?

Get access!

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 (4 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

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6100.00
Total Face Value Of Loan:
6100.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6200.00
Total Face Value Of Loan:
6200.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6100
Current Approval Amount:
6100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6144.62
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6200
Current Approval Amount:
6200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6255.04

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State