Search icon

HENTON FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HENTON FARMS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 1993 (32 years ago)
Authority Date: 15 Jun 1993 (32 years ago)
Last Annual Report: 26 Mar 2025 (2 months ago)
Organization Number: 0316460
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 6749 FRANKFORT RD., VERSAILLES, KY 40383
Place of Formation: DELAWARE

Registered Agent

Name Role
HAMPTON HENTON, JR. Registered Agent

Director

Name Role
HAMPTON HENTON, JR. Director
BELINDA H. BELOCK Director
PAMELA M. MARTIN Director
DOUGLAS C. HENTON Director
MICHAEL MADDOX Director
NATHANIAL H HENTON Director
NATALIE HENTON LYSTER Director
HAMPTON H HENTON, JR Director

President

Name Role
Hampton H Henton Jr. President

Secretary

Name Role
Natalie Henton Lyster Secretary

Vice President

Name Role
Nathanial H Henton Vice President

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-05-23
Annual Report 2023-03-22
Annual Report Amendment 2022-06-03
Annual Report 2022-04-06

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20222
Current Approval Amount:
20222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20430.87
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20222.5
Current Approval Amount:
20222.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20383.17

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State