Search icon

TONY HENON CONSTRUCTION, INC.

Company Details

Name: TONY HENON CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 02 Jan 1991 (34 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0281043
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1510 US 31-W BYPASS, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BOAM BUSINESS SERVICES, LLC Registered Agent

President

Name Role
Tony Henon President

Secretary

Name Role
Scott Henon Secretary

Treasurer

Name Role
Tony Henon Treasurer

Vice President

Name Role
Scott Henon Vice President

Incorporator

Name Role
TONY HENON Incorporator

Assumed Names

Name Status Expiration Date
TONY HENON CONSTRUCTION AND BOMI INVESTMENTS Inactive 2007-07-18

Filings

Name File Date
Annual Report 2025-02-04
Registered Agent name/address change 2024-09-23
Annual Report 2024-03-01
Annual Report 2023-05-02
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54400.00
Total Face Value Of Loan:
54400.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54400
Current Approval Amount:
54400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54676.53

Sources: Kentucky Secretary of State