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 (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

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

Central Index Key

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.

CIK number:
0001223519

Latest Filings

Form type:
4
File number:
000-01999
Filing date:
2018-03-06
File:

Assumed Names

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

Filings

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