Search icon

HENSON CONSTRUCTION, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HENSON CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 2002 (23 years ago)
Organization Date: 25 Sep 2002 (23 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0545165
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11501 PLANTSIDE DR, STE 9, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Member

Name Role
Stacey Stine Member

Organizer

Name Role
VAL A HENSON Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
1103524
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-609-267
State:
ALABAMA
Type:
Headquarter of
Company Number:
3265375
State:
NEW YORK
Type:
Headquarter of
Company Number:
LLC_04796578
State:
ILLINOIS
Type:
Headquarter of
Company Number:
M02000002668
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
223873137
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-04-25
Annual Report 2022-06-07
Registered Agent name/address change 2022-05-16
Annual Report 2021-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-22
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:
179119.00
Total Face Value Of Loan:
179119.00
Date:
2020-04-28
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:
198800.00
Total Face Value Of Loan:
198800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-30
Type:
Referral
Address:
9514 PRESTON HWY, LOUISVILLE, KY, 40229
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179119
Current Approval Amount:
179119
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
181116.3
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198800
Current Approval Amount:
198800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
200500.84

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 266-9016
Add Date:
2004-01-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State