Search icon

HENDERSON LAND SURVEYING, LLC

Company Details

Name: HENDERSON LAND SURVEYING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 2008 (17 years ago)
Organization Date: 22 Jul 2008 (17 years ago)
Last Annual Report: 15 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0709955
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: P.O. BOX 1428, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY

Manager

Name Role
Deneatra A. Henderson Manager
Cody W. Henderson Manager

Registered Agent

Name Role
CODY W. HENDERSON Registered Agent

Organizer

Name Role
CODY W. HENDERSON Organizer
DENEATRA A. HENDERSON Organizer

Filings

Name File Date
Annual Report 2024-03-15
Annual Report 2023-06-02
Annual Report 2022-05-16
Annual Report 2021-04-14
Annual Report 2020-06-22

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
31584.05
Total Face Value Of Loan:
31584.05

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31584.05
Current Approval Amount:
31584.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31741.97

Sources: Kentucky Secretary of State