Name: | SHELBY GREEN LTD. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 1999 (26 years ago) |
Organization Date: | 30 Apr 1999 (26 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0473435 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 1001 HUSTONVILLE RD, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
SUSAN F. HENSLEY | Registered Agent |
Name | Role |
---|---|
JOHN T HENSLEY | Treasurer |
Name | Role |
---|---|
SUSAN F HENSLEY | Vice President |
Name | Role |
---|---|
Susan F Hensley | Director |
John T Hensley | Director |
Name | Role |
---|---|
FLOYD VAN COOK | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-06 |
Annual Report | 2025-02-06 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-27 |
Annual Report | 2022-06-15 |
Registered Agent name/address change | 2022-06-15 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-16 |
Annual Report | 2019-07-16 |
Principal Office Address Change | 2019-05-20 |
Sources: Kentucky Secretary of State