Search icon

HENLEY CORP

Company Details

Entity Name: HENLEY CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Feb 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: F16000000932
FEI/EIN Number 61-0675290
Address: 1305 SOUTH 16TH STREET, MURRAY, KY, 42071
Mail Address: 1305 SOUTH 16TH STREET, MURRAY, KY, 42071
Place of Formation: KENTUCKY

Agent

Name Role Address
Homra-Henley Development Corporation Agent 224 SOUTH BEACH STREET, SUITE 204, DAYTONA BEACH, FL, 32114

President

Name Role Address
HENLEY MELVIN B President 1305 SOUTH 16TH STREET, MURRAY, KY, 42071

Vice President

Name Role Address
HENLEY MELVIN B Vice President 1305 SOUTH 16TH STREET, MURRAY, KY, 42071

Chairman

Name Role Address
HENLEY MELVIN B Chairman 1305 SOUTH 16TH STREET, MURRAY, KY, 42071

Vice Chairman

Name Role Address
HENLEY MELVIN B Vice Chairman 1305 SOUTH 16TH STREET, MURRAY, KY, 42071

Director

Name Role Address
HENLEY MELVIN B Director 1305 SOUTH 16TH STREET, MURRAY, KY, 42071

Secretary

Name Role Address
HENLEY MELVIN B Secretary 1305 SOUTH 16TH STREET, MURRAY, KY, 42071

Treasurer

Name Role Address
HENLEY MELVIN B Treasurer 1305 SOUTH 16TH STREET, MURRAY, KY, 42071

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-12-26 HENLEY CORP No data
REGISTERED AGENT NAME CHANGED 2018-01-14 Homra-Henley Development Corporation No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-23
Name Change 2018-12-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-01
Foreign Profit 2016-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State