Name: | HEARTLAND MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Nov 1987 (37 years ago) |
Organization Date: | 09 Nov 1987 (37 years ago) |
Last Annual Report: | 30 Jun 2022 (3 years ago) |
Organization Number: | 0236129 |
ZIP code: | 42048 |
City: | Hardin |
Primary County: | Marshall County |
Principal Office: | P. O. BOX 281, HARDIN, KY 42048 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DARRELL GIBSON | Registered Agent |
Name | Role |
---|---|
Dianne Gibson | Director |
Paula Henson | Director |
Darrell Gibson | Director |
Jimmy Henson | Director |
Alan Miller | Director |
Brian Brophy | Director |
Paul Wilkerson | Director |
RANDY SHELTON | Director |
DARRELL GIBSON | Director |
JERRY BURKEEN | Director |
Name | Role |
---|---|
DARRELL GIBSON | Incorporator |
JERRY BURKEEN | Incorporator |
RANDY SHELTON | Incorporator |
Name | Role |
---|---|
Darrell Gibson | President |
Name | Role |
---|---|
Dianne Gibson | Secretary |
Name | Role |
---|---|
Jimmy Henson | Vice President |
Name | Action |
---|---|
HEARTLAND MINISTRIES, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2022-06-30 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-30 |
Annual Report | 2016-06-27 |
Annual Report | 2015-06-24 |
Annual Report | 2014-06-25 |
Annual Report | 2013-06-20 |
Sources: Kentucky Secretary of State