Name: | HERITAGE MOTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Apr 1977 (48 years ago) |
Organization Date: | 15 Apr 1977 (48 years ago) |
Last Annual Report: | 30 Jun 2015 (10 years ago) |
Organization Number: | 0079623 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1904 MT. VERNON DR., FT. WRIGHT, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
DONALD A. HENNARD | Registered Agent |
Name | Role |
---|---|
DONALD A HENNARD | Signature |
Name | Role |
---|---|
Donald A Hennard | Sole Officer |
Name | Role |
---|---|
DONALD A. HENNARD | Director |
Name | Role |
---|---|
DONALD A. HENNARD | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-06-30 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-27 |
Annual Report | 2012-06-12 |
Annual Report | 2011-06-30 |
Annual Report | 2010-06-08 |
Annual Report | 2009-07-17 |
Annual Report | 2008-06-23 |
Annual Report | 2007-06-25 |
Sources: Kentucky Secretary of State