Search icon

INVESTORS HERITAGE SOLUTIONS, INC.

Company Details

Name: INVESTORS HERITAGE SOLUTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 1987 (38 years ago)
Organization Date: 16 Apr 1987 (38 years ago)
Last Annual Report: 05 Apr 2024 (a year ago)
Organization Number: 0228089
Industry: Business Services
Number of Employees: Large (100+)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: ATTN: ALISON THOMPSON, P O BOX 717, FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
ROBERT M. HARDY, JR. Registered Agent

Secretary

Name Role
WHITNEY C WATERFIELD Secretary

Treasurer

Name Role
LARRY J JOHNSON II Treasurer

Director

Name Role
ROBERT M. HARDY JR. Director
HARRY LEE WATERFIELD Director
HARRY LEE WATERFIELD, II Director

President

Name Role
ROBERT M HARDY President

Incorporator

Name Role
ROBERT M. HARDY, JR. Incorporator

Former Company Names

Name Action
INVESTORS HERITAGE PRINTING, INC. Old Name

Assumed Names

Name Status Expiration Date
COMMUNITY AND SUBURBAN PRESS Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-04-05
Principal Office Address Change 2023-04-07
Annual Report 2023-04-07
Annual Report 2022-04-07
Amendment 2021-09-13
Annual Report 2021-04-27
Annual Report 2020-04-13
Annual Report 2019-06-04
Annual Report 2018-06-13
Annual Report 2017-05-31

Sources: Kentucky Secretary of State