Name: | HENSON PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 03 Aug 2001 (24 years ago) |
Organization Date: | 03 Aug 2001 (24 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0520372 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2335 BONNYCASTLE AVENUE, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLARANCE EDWARD HENSON, JR | Member |
SUSAN H BAKER | Member |
LOUISA W HENSON | Member |
Name | Role |
---|---|
C. EDWARD HENSON JR. | Registered Agent |
Name | Role |
---|---|
CLARANCE E. HENSON, SR. | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 238398 | Registered Firm Branch | Closed | - | - | - | - | - |
Department of Professional Licensing | 238475 | Registered Firm Branch | Closed | 2017-02-17 | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-02 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-16 |
Annual Report | 2021-03-19 |
Annual Report | 2020-02-26 |
Annual Report | 2019-05-01 |
Annual Report | 2018-04-11 |
Annual Report | 2017-03-20 |
Annual Report | 2016-03-07 |
Sources: Kentucky Secretary of State