Search icon

Henon Properties LLC

Company Details

Name: Henon Properties LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 10 May 2012 (13 years ago)
Organization Date: 10 May 2012 (13 years ago)
Last Annual Report: 12 Aug 2024 (6 months ago)
Managed By: Managers
Organization Number: 0828872
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42101
Primary County: Warren
Principal Office: 1510 U.S. 31W BYPASS, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT COLBY HENON Registered Agent

Member

Name Role
Robert Colby Henon Member

Manager

Name Role
Kathleen lynne Henon Manager

Organizer

Name Role
Robert Colby Henon Organizer

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-08-11
Annual Report 2022-08-05
Reinstatement Certificate of Existence 2021-11-19
Reinstatement 2021-11-19
Reinstatement Approval Letter Revenue 2021-11-18
Administrative Dissolution 2021-10-19
Annual Report 2020-08-05
Annual Report 2019-08-19
Annual Report 2018-09-20

Date of last update: 14 Nov 2024

Sources: Kentucky Secretary of State