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 |
Name | Role |
---|---|
Joel F Stewart | President |
Name | Role |
---|---|
Joel F Stewart | Director |
CINDY D. WALKER | Director |
TIMOLEON C. CRAVENS | Director |
Cecil Martin | Director |
Name | Role |
---|---|
CINDY D. WALKER | Incorporator |
TIMOLEON C. CRAVENS | Incorporator |
Name | Role |
---|---|
JOEL F. STEWART | Registered Agent |
Name | Role |
---|---|
Cecil Martin | Trustee |
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 | - | - |
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