Search icon

HERITAGE HARDWOODS OF KENTUCKY, INC.

Company Details

Name: HERITAGE HARDWOODS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 1977 (47 years ago)
Organization Date: 25 Oct 1977 (47 years ago)
Last Annual Report: 11 Jan 2024 (a year ago)
Organization Number: 0084287
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4175 WESTPORT ROAD, SUITE 102, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 10000

Treasurer

Name Role
Maurice Smith Treasurer

Director

Name Role
Maurice Smith Director
Frank Wiley Director
Michael Smith Director
PATRICK H. MITCHELL Director

Secretary

Name Role
Michael Sawyer Smith Secretary

Incorporator

Name Role
PATRICK H. MITCHELL Incorporator

Registered Agent

Name Role
JASON W. BIGG Registered Agent

President

Name Role
Frank Wiley President

Filings

Name File Date
Reinstatement Approval Letter UI 2024-01-11
Reinstatement Certificate of Existence 2024-01-11
Reinstatement Approval Letter UI 2024-01-11
Reinstatement 2024-01-11
Reinstatement Approval Letter Revenue 2024-01-11
Administrative Dissolution 2023-10-04
Reinstatement Certificate of Existence 2022-05-26
Reinstatement 2022-05-26
Reinstatement Approval Letter UI 2022-05-23
Reinstatement Approval Letter Revenue 2022-05-23

Sources: Kentucky Secretary of State