Search icon

THE HERITAGE CORPORATION OF LOUISVILLE AND JEFFERSON COUNTY, INC.

Company Details

Name: THE HERITAGE CORPORATION OF LOUISVILLE AND JEFFERSON COUNTY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 14 Jul 1972 (53 years ago)
Organization Date: 14 Jul 1972 (53 years ago)
Last Annual Report: 03 Oct 1989 (35 years ago)
Organization Number: 0088063
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 710 W. MAIN ST., STE. 101-R, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
WILSON W. WYATT SR. Director
JOHN P. SAWYER Director
CAMPBELL E. MILLER Director
JOHN H. HARDWICK Director
DILLMAN A. RASH Director
CHARLES F. HERD Director

Incorporator

Name Role
WILSON W. WYATT SR. Incorporator
JOHN P. SAWYER Incorporator
CAMPBELL E. MILLER Incorporator
JOHN H. HARDWICK Incorporator
DILLMAN A. RASH Incorporator

Registered Agent

Name Role
DELL T. COURTNEY Registered Agent

Former Company Names

Name Action
THE LOUISVILLE BICENTENNIAL CORPORATION Old Name

Filings

Name File Date
Revocation Return 1990-11-01
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Sixty Day Notice 1989-09-01
Annual Report 1989-09-01
Statement of Change 1989-01-31
Six Month Notice Return 1988-08-15
Annual Report 1988-07-01

Sources: Kentucky Secretary of State