Search icon

HENRY'S PLUMBING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HENRY'S PLUMBING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 1978 (47 years ago)
Organization Date: 30 Oct 1978 (47 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0113229
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 4080 VINCENT STATION DRIVE , OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
KEITH E. WITHROW Registered Agent

Director

Name Role
Keith Withrow Director
KIM WITHROW Director
CARL BURKE Director
HENRY CRABTREE Director
WILLIAM BARRON Director
HENRY CRABTREE, JR. Director

President

Name Role
KEITH WITHROW President

Secretary

Name Role
KIM WITHROW Secretary

Treasurer

Name Role
KIMBERLY DEVER Treasurer

Vice President

Name Role
CARL BURKE Vice President

Incorporator

Name Role
HENRY CRABTREE, JR. Incorporator

Former Company Names

Name Action
CRABTREE'S HEATING AND AIR CONDITIONING, INC. Merger
HENRY'S HEATING AND AIR CONDITIONING, INC. Old Name

Filings

Name File Date
Amendment 2024-12-20
Annual Report 2024-06-25
Annual Report 2023-06-06
Annual Report 2022-06-14
Annual Report 2021-06-10

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
599615.00
Total Face Value Of Loan:
599615.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-21
Type:
Planned
Address:
902 BASTOGNE, FORT CAMPBELL, KY, 42223
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2022-09-21
Type:
Prog Related
Address:
1 1, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-11-09
Type:
Prog Related
Address:
204 WEST MAIN STREET, ELKTON, KY, 42220
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-11-10
Type:
Prog Related
Address:
2005 US HWY 431 S, BEECHMONT, KY, 42323
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-06-07
Type:
Prog Related
Address:
120 COLLEGE ST, GREENVILLE, KY, 42345
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
599615
Current Approval Amount:
599615
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
602949.85

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State