Search icon

HENNESSY ENTERPRISES, INC.

Headquarter

Company Details

Name: HENNESSY ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 1982 (42 years ago)
Organization Date: 29 Dec 1982 (42 years ago)
Last Annual Report: 24 Jun 2015 (10 years ago)
Organization Number: 0172676
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 253 RIDGEWAY CORNER, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of HENNESSY ENTERPRISES, INC., NEW YORK 3252663 NEW YORK

Registered Agent

Name Role
JAMES C. HENNESSY Registered Agent

Director

Name Role
JAMES C. HENNESSY Director
JOETTA D. CASEY Director

Incorporator

Name Role
JAMES C. HENNESSY Incorporator

Sole Officer

Name Role
James C Hennessy Sole Officer

Signature

Name Role
James C Hennessy Signature
Terri A Harfield Signature

Chairman

Name Role
JAMES C. HENNESSY Chairman

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400985 Agent - Life Inactive 2002-09-03 - 2007-03-31 - -
Department of Insurance DOI ID 400985 Agent - Health Inactive 2002-09-03 - 2007-03-31 - -
Department of Insurance DOI ID 400985 Agent - Casualty Inactive 2000-08-15 - 2007-03-31 - -
Department of Insurance DOI ID 400985 Agent - Property Inactive 2000-08-15 - 2007-03-31 - -
Department of Insurance DOI ID 400985 Agent - General Lines Inactive 1983-02-01 - 2000-08-15 - -

Former Company Names

Name Action
JAMES C. HENNESSY, INC. Old Name

Assumed Names

Name Status Expiration Date
HENNESSY & ASSOCIATES Inactive 2011-08-31

Filings

Name File Date
Administrative Dissolution 2016-10-01
Sixty Day Notice Return 2016-08-16
Annual Report Return 2016-04-06
Annual Report 2015-06-24
Annual Report 2014-06-13
Annual Report 2013-02-19
Annual Report 2012-08-07
Annual Report 2011-09-02
Annual Report 2010-06-03
Annual Report 2009-01-22

Sources: Kentucky Secretary of State