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 (16 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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Authorized Rep

Name Role
Dawn Moorman Authorized Rep

Officer

Name Role
Jon Sievert Officer

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

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