Search icon

HENSON ENTERPRISES, INC.

Company Details

Name: HENSON ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 1987 (38 years ago)
Organization Date: 13 Mar 1987 (38 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0226755
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10404 BLUEGRASS PKWY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Renotta D Henson President

Incorporator

Name Role
DONALD R. HENSON Incorporator
WILLIAM T. HINTON Incorporator

Registered Agent

Name Role
RENOTTA D HENSON Registered Agent

Director

Name Role
DONALD R. HENSON Director
WILLIAM T. HINTON Director

Former Company Names

Name Action
OLDHAM PROPERTIES, INC. Merger
HENSON & HINTON ENTERPRISES, INC. Old Name
HENSON & HINTON, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-25
Registered Agent name/address change 2023-05-01
Annual Report 2023-05-01
Principal Office Address Change 2023-05-01
Annual Report 2022-05-17

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State