Search icon

HIGDON DEVELOPMENT, INC.

Company Details

Name: HIGDON DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 1988 (37 years ago)
Organization Date: 11 Mar 1988 (37 years ago)
Last Annual Report: 02 Aug 2024 (9 months ago)
Organization Number: 0241194
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 197 ABERDEEN DRIVE, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
C. PHILIP HIGDON Registered Agent

Secretary

Name Role
Betty Higdon Secretary

President

Name Role
C Philip Higdon President

Treasurer

Name Role
Philip A Higdon Treasurer

Director

Name Role
C. PHILIP HIGDON Director

Incorporator

Name Role
C. PHILIP HIGDON Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
160125 Water Quality WQ 401 Certifications Approval Issued 2021-02-15 2021-02-15
Document Name WQC 2021-017-1.pdf
Date 2021-02-15
Document Download
160125 Water Resources Floodplain Extension Request Approval Issued 2020-08-28 2020-08-28
Document Name Permit #28729 Extension 1 Package.pdf
Date 2020-08-28
Document Download
160125 Water Resources Floodplain New Approval Issued 2019-05-31 2019-05-31
Document Name Permit # 28729P.pdf
Date 2020-08-28
Document Download
160125 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-12-21 2018-12-21
Document Name Coverage Letter KYR10N153.pdf
Date 2018-12-24
Document Download

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-03-17
Annual Report 2022-02-25
Registered Agent name/address change 2021-03-04
Annual Report 2021-03-04
Annual Report 2020-02-13
Annual Report 2019-01-09
Annual Report 2018-05-09
Annual Report 2017-06-08
Annual Report 2016-03-16

Sources: Kentucky Secretary of State