Search icon

HERRON INTERNATIONAL, INC.

Company Details

Name: HERRON INTERNATIONAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2005 (19 years ago)
Organization Date: 28 Dec 2005 (19 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0628541
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 285 MARTIN LUTHER KING BLVD., CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
RANDALL B HERRON President

Secretary

Name Role
RANDALL B HERRON Secretary

Registered Agent

Name Role
RANDALL B. HERRON Registered Agent

Treasurer

Name Role
RANDALL B HERRON Treasurer

Vice President

Name Role
R B HERRON, II Vice President

Incorporator

Name Role
RANDALL B. HERRON Incorporator

Assumed Names

Name Status Expiration Date
MID-AMERICA AMBULANCE & COACH SALES Inactive 2021-01-20

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-05-18
Annual Report 2022-05-17
Annual Report 2021-05-07
Annual Report 2020-04-07

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
10870.00
Total Face Value Of Loan:
10870.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10870
Current Approval Amount:
10870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10945.49

Sources: Kentucky Secretary of State