Search icon

HEATHERWAY, INC.

Company Details

Name: HEATHERWAY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Apr 1987 (38 years ago)
Organization Date: 27 Apr 1987 (38 years ago)
Last Annual Report: 13 Jun 2014 (11 years ago)
Organization Number: 0228536
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: % AKIKO MCVARISH, 3543 TATES CREEK RD. 160, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
AKIKO MCVARISH Registered Agent

Secretary

Name Role
Carrell Eakle Secretary

President

Name Role
Toshihiko Ozeki President

Treasurer

Name Role
Carrell Eakle Treasurer

Signature

Name Role
AKIKE McVARISH Signature
TOSHIHIKO OZEKI Signature

Incorporator

Name Role
WILLIAM F. RIGSBY Incorporator

Director

Name Role
AKIKO MCVARISH Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400694 Agent - Casualty Inactive 2000-08-15 - 2008-03-31 - -
Department of Insurance DOI ID 400694 Agent - Property Inactive 2000-08-15 - 2008-03-31 - -
Department of Insurance DOI ID 400694 Agent - General Lines Inactive 1990-02-09 - 2000-08-15 - -

Assumed Names

Name Status Expiration Date
HEATHERWAY BLOODSTOCK UNDERWRITERS Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2015-09-12
Reinstatement Certificate of Existence 2014-06-13
Reinstatement 2014-06-13
Reinstatement Approval Letter UI 2014-06-13
Reinstatement Approval Letter Revenue 2014-06-13
Administrative Dissolution 2010-11-02
Annual Report 2009-02-18
Annual Report 2008-03-25
Annual Report 2007-01-31
Annual Report 2006-03-24

Sources: Kentucky Secretary of State