Search icon

HENRY & HENRY, INC.

Company Details

Name: HENRY & HENRY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 1991 (34 years ago)
Organization Date: 18 Mar 1991 (34 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0284109
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42064
City: Marion
Primary County: Crittenden County
Principal Office: 207 STURGIS RD., P. O. BOX 108, MARION, KY 42064
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Vice President

Name Role
Charolotte Fox Vice President

Director

Name Role
CHARLOTTE FOX Director
WILLIAM A. FOX Director
DIANE F. NEWCOM Director
WILLIAM C. FOX Director
JOAN C. FOX Director
William A Fox Director

Secretary

Name Role
CHARLOTTE FOX Secretary

Treasurer

Name Role
CHARLOTTE FOX Treasurer

Incorporator

Name Role
WILLIAM C. FOX Incorporator

Registered Agent

Name Role
WILLIAM A. FOX Registered Agent

President

Name Role
William A Fox President

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-08-02
Annual Report 2022-06-28
Annual Report 2021-04-13
Annual Report 2020-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
164211.10
Total Face Value Of Loan:
164211.10

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164211.1
Current Approval Amount:
164211.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165250.35

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 965-9515
Add Date:
1984-03-28
Operation Classification:
Auth. For Hire
power Units:
20
Drivers:
10
Inspections:
24
FMCSA Link:

Sources: Kentucky Secretary of State