Name: | H & T REALTY INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 1980 (45 years ago) |
Organization Date: | 26 Feb 1980 (45 years ago) |
Last Annual Report: | 25 Jun 2024 (10 months ago) |
Organization Number: | 0144806 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
Principal Office: | 304 WHITTINGTON PKWY, STE 107, LOUISVILLE, KY 402224913 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
DAVID W. HENDERMAN, CPA | Incorporator |
Name | Role |
---|---|
DAVID W. HENDERMAN, CPA | Registered Agent |
Name | Role |
---|---|
DAVID W HENDERMAN | President |
Name | Role |
---|---|
DAVID W HENDERMAN | Secretary |
Name | Role |
---|---|
DAVID W. HENDERSON, CPA | Director |
Name | Role |
---|---|
KYLE L HENDERMAN | Vice President |
Name | Action |
---|---|
HENDERMAN & COMPANY | Old Name |
HENDERMAN & COMPANY, P.S.C. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
BROWN, STEWART & COMPANY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-20 |
Annual Report | 2021-06-10 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-20 |
Amendment | 2018-06-27 |
Annual Report | 2018-06-07 |
Annual Report | 2017-08-03 |
Annual Report | 2016-06-08 |
Sources: Kentucky Secretary of State