Search icon

Henderson Products, Inc.

Company Details

Name: Henderson Products, Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Dec 2016 (8 years ago)
Organization Date: 26 Oct 2009 (15 years ago)
Authority Date: 02 Dec 2016 (8 years ago)
Last Annual Report: 26 Jun 2018 (7 years ago)
Organization Number: 0969577
Principal Office: 1085 S THIRD ST, MANCHESTER, IA 52057
Place of Formation: DELAWARE

CEO

Name Role
James L Janik CEO

CFO

Name Role
David Westergaard CFO

President

Name Role
Jon Sievert President

Secretary

Name Role
Jon J Sisulak Secretary

Treasurer

Name Role
Robert Young Treasurer

Vice President

Name Role
Robert McCormick Vice President

Director

Name Role
James L Janik Director
Robert McCormick Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Authorized Rep

Name Role
Dawn Moorman Authorized Rep

Officer

Name Role
Jon Sievert Officer

Filings

Name File Date
Revocation of Certificate of Authority 2019-10-16
Principal Office Address Change 2018-06-26
Annual Report 2018-06-26
Annual Report 2017-05-11

Sources: Kentucky Secretary of State