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 |
Name | Role |
---|---|
C. PHILIP HIGDON | Registered Agent |
Name | Role |
---|---|
Betty Higdon | Secretary |
Name | Role |
---|---|
C Philip Higdon | President |
Name | Role |
---|---|
Philip A Higdon | Treasurer |
Name | Role |
---|---|
C. PHILIP HIGDON | Director |
Name | Role |
---|---|
C. PHILIP HIGDON | Incorporator |
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 | |||||||||
|
||||||||||||||
160125 | Water Resources | Floodplain Extension Request | Approval Issued | 2020-08-28 | 2020-08-28 | |||||||||
|
||||||||||||||
160125 | Water Resources | Floodplain New | Approval Issued | 2019-05-31 | 2019-05-31 | |||||||||
|
||||||||||||||
160125 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2018-12-21 | 2018-12-21 | |||||||||
|
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