Search icon

HENSON POULTRY FARM, INC.

Company Details

Name: HENSON POULTRY FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 2003 (22 years ago)
Organization Date: 11 Apr 2003 (22 years ago)
Last Annual Report: 12 Jan 2025 (5 months ago)
Organization Number: 0558030
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42045
City: Grand Rivers, Iuka
Primary County: Livingston County
Principal Office: 770 RED BUD ROAD, GRAND RIVERS, KY 42045
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Randy S Henson President

Secretary

Name Role
Vicki Henson Secretary

Registered Agent

Name Role
RANDY HENSON Registered Agent

Incorporator

Name Role
RANDY HENSON Incorporator

Filings

Name File Date
Annual Report 2025-01-12
Annual Report 2024-01-15
Annual Report 2023-01-03
Registered Agent name/address change 2022-01-18
Principal Office Address Change 2022-01-18

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
1250.00
Total Face Value Of Loan:
1250.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1250
Current Approval Amount:
1250
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1253.56

Sources: Kentucky Secretary of State