Search icon

HLW INVESTMENT CORP.

Company Details

Name: HLW INVESTMENT CORP.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 1982 (42 years ago)
Organization Date: 23 Nov 1982 (42 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0172342
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: ATTN: ROBERT M. HARDY, JR, P O BOX 717, FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Authorized Shares: 23000

Central Index Key

CIK number Mailing Address Business Address Phone
1223519 P O BOX 717, FRANKFORT, KY, 40602 No data No data

Filings since 2018-03-06

Form type 4
File number 000-01999
Filing date 2018-03-06
Reporting date 2018-03-02
File View File

Secretary

Name Role
WHITNEY C WATERFIELD Secretary

Director

Name Role
HARRY LEE WATERFIELD Director
ROSE GAYLE WATERFIELD HA Director
NANCY WATERFIELD DUDGEON Director
LAURA FERGUSON WATERFIEL Director
ROBERT M HARDY JR Director
WHITNEY C WATERFIELD Director
MICHAEL F DUDGEON JR Director
HARRY LEE WATERFIELD, JR Director

Incorporator

Name Role
HARRY LEE WATERFIELD Incorporator

Officer

Name Role
ROBERT M HARDY JR Officer

Vice President

Name Role
WHITNEY C WATERFIELD Vice President
MICHAEL F DUDGEON JR Vice President

Registered Agent

Name Role
ROBERT M. HARDY, JR. Registered Agent

Treasurer

Name Role
WHITNEY C WATERFIELD Treasurer

President

Name Role
ROBERT M HARDY JR President

Assumed Names

Name Status Expiration Date
HERITAGE SCHOOL OF CONTINUING EDUCATION Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-04-07
Principal Office Address Change 2023-04-07
Annual Report 2022-04-07
Registered Agent name/address change 2021-04-27
Annual Report 2021-04-27
Annual Report 2020-04-13
Annual Report 2019-06-04
Annual Report 2018-06-13
Annual Report 2017-05-31

Sources: Kentucky Secretary of State