Search icon

HENDERSON PROPERTY, INC.

Company Details

Name: HENDERSON PROPERTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 1982 (43 years ago)
Organization Date: 12 Apr 1982 (43 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0165907
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4800 SPRINGDALE ROAD, LOUISVILLE, KY 40241-1023
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
RODNEY HENDERSON President

Secretary

Name Role
MARGARET HENDERSON Secretary

Treasurer

Name Role
ROD HENDERSON Treasurer

Director

Name Role
Rod Henderson Director
Peg Henderson Director
RODNEY J. HENDERSON Director
BRUCE M. HENDERSON Director

Registered Agent

Name Role
RODNEY J. HENDERSON Registered Agent

Vice President

Name Role
RODNEY J. HENDERSON Vice President

Incorporator

Name Role
BROOKS ALEXANDER Incorporator

Filings

Name File Date
Annual Report 2024-05-15
Registered Agent name/address change 2024-05-15
Annual Report 2023-05-03
Annual Report 2022-07-11
Annual Report 2021-06-25
Annual Report 2020-02-21
Annual Report 2019-04-23
Annual Report 2018-04-11
Annual Report 2017-08-08
Annual Report 2016-03-15

Sources: Kentucky Secretary of State