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 |
Name | Role | Address |
---|---|---|
Homra-Henley Development Corporation | Agent | 224 SOUTH BEACH STREET, SUITE 204, DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
HENLEY MELVIN B | President | 1305 SOUTH 16TH STREET, MURRAY, KY, 42071 |
Name | Role | Address |
---|---|---|
HENLEY MELVIN B | Vice President | 1305 SOUTH 16TH STREET, MURRAY, KY, 42071 |
Name | Role | Address |
---|---|---|
HENLEY MELVIN B | Chairman | 1305 SOUTH 16TH STREET, MURRAY, KY, 42071 |
Name | Role | Address |
---|---|---|
HENLEY MELVIN B | Vice Chairman | 1305 SOUTH 16TH STREET, MURRAY, KY, 42071 |
Name | Role | Address |
---|---|---|
HENLEY MELVIN B | Director | 1305 SOUTH 16TH STREET, MURRAY, KY, 42071 |
Name | Role | Address |
---|---|---|
HENLEY MELVIN B | Secretary | 1305 SOUTH 16TH STREET, MURRAY, KY, 42071 |
Name | Role | Address |
---|---|---|
HENLEY MELVIN B | Treasurer | 1305 SOUTH 16TH STREET, MURRAY, KY, 42071 |
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 |
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