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 |
Name | Role |
---|---|
KENNETH BROWN | Director |
William D Caso Jr. | Director |
WILLIAM CASO, JR. | Director |
Name | Role |
---|---|
WILLIAM CASO, JR. | Incorporator |
KENNETH BROWN | Incorporator |
Name | Role |
---|---|
WILLIAM CASO, JR. | Registered Agent |
Name | Role |
---|---|
William D. Caso, Jr. | Sole Officer |
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