Search icon

ROBERT HENDERSON LLC

Company Details

Name: ROBERT HENDERSON LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2008 (17 years ago)
Organization Date: 26 Mar 2008 (17 years ago)
Last Annual Report: 11 Aug 2010 (15 years ago)
Managed By: Members
Organization Number: 0697630
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1793 LANCASTER RD., RICHMOND, KY 40475
Place of Formation: KENTUCKY

Organizer

Name Role
ROBERT S. HENDERSON Organizer

Registered Agent

Name Role
ROBERT S. HENDERSON Registered Agent

Member

Name Role
ROBERT HENDERSON Member

Filings

Name File Date
Annual Report 2010-08-11
Dissolution 2010-08-11
Annual Report 2009-06-23
Articles of Organization (LLC) 2008-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8006078509 2021-03-08 0457 PPP 3664 Bowling Green Rd, Morgantown, KY, 42261-8204
Loan Status Date 2021-10-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Morgantown, BUTLER, KY, 42261-8204
Project Congressional District KY-02
Number of Employees 1
NAICS code 423820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20948.87
Forgiveness Paid Date 2021-09-29

Sources: Kentucky Secretary of State