Search icon

HOUCHENS INDUSTRIES, INC.

Company Details

Name: HOUCHENS INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2005 (20 years ago)
Organization Date: 15 Mar 2005 (20 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Organization Number: 0608387
Industry: General Merchandise Stores
Number of Employees: Large (100+)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: 700 CHURCH STRET, P.O. BOX 90009, BOWLING GREEN, KY 42102-9009
Place of Formation: KENTUCKY
Authorized Shares: 20000000

Registered Agent

Name Role
GEORGE E. STRICKLER, JR. Registered Agent

President

Name Role
Brandon Shirley President

Vice President

Name Role
Jimmy Nichols Vice President
Cecil Martin Vice President
Patrick Coleman Vice President

Secretary

Name Role
Mike Givens Secretary

Treasurer

Name Role
David Daughdrill Treasurer

Director

Name Role
Mike Givens Director
David Burnett Director
Jimmy Nichols Director
Cecil Martin Director
Brandon Shirley Director
Dion W Houchins Director
Sarah Glenn Grise Director

Incorporator

Name Role
QUINTEN B. MARQUETTE Incorporator

Former Company Names

Name Action
HOUCHENS INDUSTRIES HOLDING COMPANY, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-06
Annual Report Amendment 2022-09-06
Annual Report 2022-06-17
Annual Report 2021-06-21

Court Cases

Court Case Summary

Filing Date:
2007-12-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
ELLIOTT
Party Role:
Plaintiff
Party Name:
HOUCHENS INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-12-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
MEADOR
Party Role:
Plaintiff
Party Name:
HOUCHENS INDUSTRIES, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State