Search icon

R. N. HENDERSON CO.

Company Details

Name: R. N. HENDERSON CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 May 1987 (38 years ago)
Organization Date: 27 May 1987 (38 years ago)
Last Annual Report: 17 Aug 2023 (2 years ago)
Organization Number: 0229700
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: #9 CARSON PLACE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
RONALD W. HENDERSON Director
Doug S Powers Director

Incorporator

Name Role
JAMES C. LUDWIG Incorporator

Registered Agent

Name Role
DOUGLAS S. POWERS Registered Agent

Sole Officer

Name Role
Doug S Powers Sole Officer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-17
Annual Report 2022-04-20
Annual Report 2021-08-31
Annual Report 2020-04-23
Annual Report 2019-06-18
Annual Report 2018-06-26
Annual Report 2017-06-27
Annual Report 2016-06-23
Annual Report 2015-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2177067300 2020-04-29 0457 PPP 9 Carson Place, Frankfort, KY, 40601
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76800
Loan Approval Amount (current) 76800
Undisbursed Amount 0
Franchise Name Big O Tires
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-0001
Project Congressional District KY-01
Number of Employees 11
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77761.58
Forgiveness Paid Date 2021-08-05

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Equipment-1099 Rept 141.19
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Motor Vehicle Supplies & Parts 106.99
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Equipment-1099 Rept 516.81
Executive 2024-09-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 51.07
Executive 2024-08-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Motor Vehicle Supplies & Parts 109.99
Executive 2024-08-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 304.17
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 86.4
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Equipment-1099 Rept 130.59
Executive 2023-08-25 2024 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 155.74
Executive 2023-07-25 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Equipment-1099 Rept 215.58

Sources: Kentucky Secretary of State