Search icon

HERITAGE MANAGEMENT, INC.

Company Details

Name: HERITAGE MANAGEMENT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Apr 1980 (45 years ago)
Authority Date: 17 Apr 1980 (45 years ago)
Last Annual Report: 09 Jul 2009 (16 years ago)
Organization Number: 0146035
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: P. O. BOX 887, MAYFIELD, KY 42066
Place of Formation: TENNESSEE

President

Name Role
P JOANNE DAVIS President

Vice President

Name Role
FRANCES D WEST Vice President

Secretary

Name Role
FRANCES D WEST Secretary

Treasurer

Name Role
FRANCES N MANSCILL Treasurer

Signature

Name Role
P. JOANNE DAVIS Signature

Director

Name Role
MS. JOANNE D. PEACOCK Director
STEPHEN L. EDWARDS Director

Incorporator

Name Role
STEPHEN L. EDWARDS Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation Return 2010-11-17
Revocation of Certificate of Authority 2010-11-02
Sixty Day Notice Return 2010-09-10
Annual Report 2009-07-09
Annual Report 2008-03-26
Annual Report 2007-07-09
Annual Report 2006-07-10
Annual Report 2005-03-23
Annual Report 2004-07-12
Annual Report 2003-09-17

Sources: Kentucky Secretary of State