Search icon

HEARTLAND IMPROVEMENTS, INC.

Company Details

Name: HEARTLAND IMPROVEMENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 1988 (37 years ago)
Organization Date: 25 Feb 1988 (37 years ago)
Last Annual Report: 12 May 2016 (9 years ago)
Organization Number: 0240554
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 315 PARK AVE., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 500

Director

Name Role
KENNETH BROWN Director
William D Caso Jr. Director
WILLIAM CASO, JR. Director

Incorporator

Name Role
WILLIAM CASO, JR. Incorporator
KENNETH BROWN Incorporator

Registered Agent

Name Role
WILLIAM CASO, JR. Registered Agent

Sole Officer

Name Role
William D. Caso, Jr. Sole Officer

Filings

Name File Date
Dissolution 2017-02-14
Annual Report 2016-05-12
Annual Report 2015-06-02
Annual Report 2014-06-25
Annual Report 2013-03-06
Annual Report 2012-06-30
Reinstatement Certificate of Existence 2011-08-12
Reinstatement 2011-08-12
Reinstatement Approval Letter UI 2011-08-12
Reinstatement Approval Letter Revenue 2011-08-12

Sources: Kentucky Secretary of State