Search icon

HENDERSON SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HENDERSON SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 2001 (24 years ago)
Organization Date: 09 Nov 2001 (24 years ago)
Last Annual Report: 12 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0525262
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Large (100+)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4502 POPLAR LEVEL ROAD, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID W. GROSS Registered Agent

Manager

Name Role
DAVID W GROSS Manager
Joe W Logan II Manager

Organizer

Name Role
CLAYTON R. HUME Organizer

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
DAVID GROSS
User ID:
P1274464

Unique Entity ID

Unique Entity ID:
LEU1CWMFYJL1
CAGE Code:
3HLV8
UEI Expiration Date:
2026-05-01

Business Information

Division Name:
HENDERSON SERVICES LLC
Activation Date:
2025-05-08
Initial Registration Date:
2003-08-26

Commercial and government entity program

CAGE number:
3HLV8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-01

Contact Information

POC:
DAVID W. GROSS
Corporate URL:
www.henderson-services.com

Form 5500 Series

Employer Identification Number (EIN):
611400434
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
HENDERSON ELECTRICAL SERVICES LLC Active 2029-06-19

Filings

Name File Date
Annual Report 2025-02-12
Certificate of Assumed Name 2024-06-19
Annual Report 2024-02-28
Annual Report 2023-02-09
Annual Report 2022-02-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24918P0769
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-03-01
Description:
REMOVE/REPLACE CATH LAB BUS PLUGS IGF::OT::IGF
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
DJBP0109RP110414
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6000.00
Base And Exercised Options Value:
6000.00
Base And All Options Value:
6000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-08-05
Description:
15-1060 "IGF::OT::IGF" DRAW OIL SAMPLES FROM TRANSFORMERS IN ORDER TO STAY IN COMPLIANCE.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
J061: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRIC WIRE AND POWER DISTRIBUTION EQUIPMENT
Procurement Instrument Identifier:
W22G1F13P0057
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
32089.00
Base And Exercised Options Value:
32089.00
Base And All Options Value:
32089.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-08-07
Description:
CLA IGLOO ELECTRICAL FIXTURES
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
S112: UTILITIES- ELECTRIC

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:
2089200.00
Total Face Value Of Loan:
2089200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-11-04
Type:
Prog Related
Address:
BLDG 226 431 BATTLEFIELD MEMORIAL HWY, RICHMOND, KY, 40475
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-03-23
Type:
Prog Related
Address:
2550 LEESTOWN ROAD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-06-26
Type:
Complaint
Address:
2450 OLIN ROAD, BRANDONBURG, KY, 40108
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-05-27
Type:
Prog Related
Address:
201 MAIN ST., LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-04-27
Type:
Unprog Rel
Address:
201 MAIN ST, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
149
Initial Approval Amount:
$2,089,200
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,089,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$2,113,240.11
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $2,089,200

Motor Carrier Census

DBA Name:
HENDERSON ELECTRICAL SERVICES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 454-5415
Add Date:
2002-04-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2025-02-28 2025 - Judicial Department Miscellaneous Services Serv N/Othwise Class-1099 Rept 285
Judicial 2025-01-16 2025 - Judicial Department Miscellaneous Services Serv N/Othwise Class-1099 Rept 14295
Judicial 2025-01-09 2025 - Judicial Department Commodities Insts & Apparatus Under $5,000 540
Judicial 2025-01-02 2025 - Judicial Department Commodities Insts & Apparatus Under $5,000 777.5
Judicial 2024-12-03 2025 - Judicial Department Commodities Insts & Apparatus Under $5,000 5607

Sources: Kentucky Secretary of State