Search icon

HENSLEY INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HENSLEY INDUSTRIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Feb 2007 (19 years ago)
Authority Date: 28 Feb 2007 (19 years ago)
Last Annual Report: 17 Jun 2014 (11 years ago)
Organization Number: 0658661
Principal Office: 1329 E. KEMPER ROAD, SUITE 4100B, SPRINGDALE, OH 45246
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

COO

Name Role
DAVE METZCAR COO

President

Name Role
TRINA EWALD President

Secretary

Name Role
DELAINA FANCHER Secretary

Director

Name Role
TRINA EWALD Director

Filings

Name File Date
Revocation Return 2015-10-06
Revocation of Certificate of Authority 2015-09-12
Principal Office Address Change 2014-06-17
Annual Report 2014-06-17
Annual Report 2013-04-15

Court Cases

Court Case Summary

Filing Date:
1998-03-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
MARINE OFFICE AMER
Party Role:
Plaintiff
Party Name:
HENSLEY INDUSTRIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State