Name: | HLW INVESTMENT CORP. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Nov 1982 (43 years ago) |
Organization Date: | 23 Nov 1982 (43 years ago) |
Last Annual Report: | 16 Apr 2025 (2 months 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 |
Name | Role |
---|---|
WHITNEY C WATERFIELD | Secretary |
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 |
Name | Role |
---|---|
HARRY LEE WATERFIELD | Incorporator |
Name | Role |
---|---|
ROBERT M HARDY JR | Officer |
Name | Role |
---|---|
WHITNEY C WATERFIELD | Vice President |
MICHAEL F DUDGEON JR | Vice President |
Name | Role |
---|---|
ROBERT M. HARDY, JR. | Registered Agent |
Name | Role |
---|---|
WHITNEY C WATERFIELD | Treasurer |
Name | Role |
---|---|
ROBERT M HARDY JR | President |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Name | Status | Expiration Date |
---|---|---|
HERITAGE SCHOOL OF CONTINUING EDUCATION | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-04-16 |
Annual Report | 2024-05-20 |
Principal Office Address Change | 2023-04-07 |
Annual Report | 2023-04-07 |
Annual Report | 2022-04-07 |
Sources: Kentucky Secretary of State