Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HENKEL US OPERATIONS CORPORATION

Filing Information
850283 41-0957894 09/04/1981 DE ACTIVE NAME CHANGE AMENDMENT 07/25/2018 NONE
Principal Address
ONE HENKEL WAY
ROCKY HILL, CT 06067

Changed: 07/16/2009
Mailing Address
ONE HENKEL WAY
ROCKY HILL, CT 06067

Changed: 04/27/2010
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 12/29/2008

Address Changed: 12/29/2008
Officer/Director Detail Name & Address

Title Secretary

McNamee, Robert
ONE HENKEL WAY
ROCKY HILL, CT 06067

Title Assistant Secretary

Lewis, Jonathan M.
ONE HENKEL WAY
ROCKY HILL, CT 06067

Title Director

Demankowski, Bryan
ONE HENKEL WAY
ROCKY HILL, CT 06067

Title Director, President

Becker, Christof
ONE HENKEL WAY
ROCKY HILL, CT 06067

Title Treasurer

Kolb, Stefan
ONE HENKEL WAY
ROCKY HILL, CT 06067

Title Director

Koyuncu, Fatih
ONE HENKEL WAY
ROCKY HILL, CT 06067

Title Director

Regt, Martijn de
ONE HENKEL WAY
ROCKY HILL, CT 06067

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/20/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
07/25/2018 -- Name Change View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
07/16/2009 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
12/29/2008 -- Reg. Agent Change View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
04/09/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format