Search icon

HEARTLAND LITERACY COUNCIL, INC.

Company Details

Name: HEARTLAND LITERACY COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 22 Jul 1985 (40 years ago)
Organization Date: 22 Jul 1985 (40 years ago)
Last Annual Report: 10 Jun 2002 (23 years ago)
Organization Number: 0204086
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 114 S MULBERRY, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Director

Name Role
JUNE THORN BERRY Director
KAY SHARON Director
ROBERTA SWANAGIN Director
Carolyn Rhodes Director
JAMES R. ALDRIDGE Director
Mary Ann Pepper Director
Beth Cahaney Director

Incorporator

Name Role
JAMES R. ALDRIDGE Incorporator
JUNE THORN BERRY Incorporator

Treasurer

Name Role
Beth Cahaney Treasurer

President

Name Role
Mary Ann Pepper President

Secretary

Name Role
Beth Cahaney Secretary

Registered Agent

Name Role
KIMBERLY WINKENHOFER SHUMATE Registered Agent

Vice President

Name Role
Carolyn Rhodes Vice President

Former Company Names

Name Action
HARDIN COUNTY LITERACY COUNCIL, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-08-20
Annual Report 2001-06-28
Annual Report 2000-11-21
Annual Report 1999-08-23
Annual Report 1998-06-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State