Search icon

HEARTLAND INSURANCE AGENCY, INC.

Company Details

Name: HEARTLAND INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Mar 1988 (37 years ago)
Organization Date: 03 Mar 1988 (37 years ago)
Last Annual Report: 09 Feb 2021 (4 years ago)
Organization Number: 0240862
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 410 RING ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Joel F Stewart President

Director

Name Role
Joel F Stewart Director
CINDY D. WALKER Director
TIMOLEON C. CRAVENS Director
Cecil Martin Director

Incorporator

Name Role
CINDY D. WALKER Incorporator
TIMOLEON C. CRAVENS Incorporator

Registered Agent

Name Role
JOEL F. STEWART Registered Agent

Trustee

Name Role
Cecil Martin Trustee

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398498 Agent - Casualty Inactive 2000-08-15 - 2008-03-31 - -
Department of Insurance DOI ID 398498 Agent - Property Inactive 2000-08-15 - 2008-03-31 - -
Department of Insurance DOI ID 398498 Agent - Life Inactive 1989-11-17 - 2008-03-31 - -
Department of Insurance DOI ID 398498 Agent - Health Inactive 1989-11-17 - 2008-03-31 - -
Department of Insurance DOI ID 398498 Agent - General Lines Inactive 1988-04-04 - 2000-08-15 - -

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-20
Principal Office Address Change 2018-04-10
Annual Report 2018-04-10
Registered Agent name/address change 2018-01-22
Registered Agent name/address change 2017-03-21
Annual Report 2017-03-21
Annual Report 2016-03-13

Sources: Kentucky Secretary of State