Name: | H.L.S. LEGACY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Feb 1972 (53 years ago) |
Organization Date: | 07 Feb 1972 (53 years ago) |
Last Annual Report: | 13 Jun 2024 (9 months ago) |
Organization Number: | 0185072 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 232 JACKSON STREET, HENDERSON, KY 40219-1078 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
R Paul Bird Jr. | President |
Name | Role |
---|---|
JOHN CAUSEY | Incorporator |
Name | Role |
---|---|
R. PAUL BIRD JR. | Registered Agent |
Name | Action |
---|---|
HENDERSON INSURANCE SERVICE, INC. | Old Name |
STARR, THOMPSON & BIRD, INC. | Merger |
CAUSEY-SPRINGER INSURANCE, INC. | Old Name |
HERRON INSURANCE AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Registered Agent name/address change | 2024-06-13 |
Principal Office Address Change | 2024-06-13 |
Amendment | 2024-06-13 |
Annual Report Amendment | 2023-04-04 |
Annual Report | 2023-04-04 |
Annual Report | 2022-05-16 |
Annual Report | 2021-10-04 |
Annual Report | 2020-03-19 |
Annual Report | 2019-04-18 |
Sources: Kentucky Secretary of State