Search icon

H.L.S. LEGACY, INC.

Company Details

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

President

Name Role
R Paul Bird Jr. President

Incorporator

Name Role
JOHN CAUSEY Incorporator

Registered Agent

Name Role
R. PAUL BIRD JR. Registered Agent

Former Company Names

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

Filings

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