Search icon

BENJAMIN H. PAXTON CORPORATION

Company Details

Name: BENJAMIN H. PAXTON CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 1999 (26 years ago)
Organization Date: 08 Mar 1999 (26 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0470635
Principal Office: 6023 SIX MILE LANE, LOUISVILLE, KY 4021826132
Place of Formation: KENTUCKY
Authorized Shares: 5000

Registered Agent

Name Role
GERALD R. HAPPLE Registered Agent

Director

Name Role
Gerald R. Happle Director
Sherrell Ferguson Director

Signature

Name Role
LILLY G HAPPLE Signature
GERALD R HAPPLE Signature

Incorporator

Name Role
MARY J. KEETON Incorporator
LAWRENCE KEETON Incorporator

Vice President

Name Role
Sherrell Ferguson Vice President

President

Name Role
Gerald Happle President

Treasurer

Name Role
JILL MAYER Treasurer

Secretary

Name Role
JILL MAYER Secretary

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-04-04
Annual Report 2023-04-06
Annual Report 2022-08-17
Annual Report 2021-04-21
Annual Report 2020-02-26
Annual Report 2019-04-11
Annual Report 2018-04-12
Annual Report 2017-03-17
Annual Report 2016-03-08

Sources: Kentucky Secretary of State