Search icon

HEART OF HOPKINSVILLE, INC.

Company Details

Name: HEART OF HOPKINSVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 27 Jun 1988 (37 years ago)
Organization Date: 27 Jun 1988 (37 years ago)
Last Annual Report: 26 May 2005 (20 years ago)
Organization Number: 0245393
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: PO BOX 707 , HOPKINSVILLE, KY 42241-0707
Place of Formation: KENTUCKY

Registered Agent

Name Role
LEE T. WHITE Registered Agent

Vice President

Name Role
TONY KIRVES Vice President

Director

Name Role
LEE WHITE Director
Nancy Deel Director
Carol Barta Director
KAY ARMSTRONG Director
JOHN N. HALL, III Director
ELIZABETH MCCOY Director
TRESA BANKS Director
JOHN MAHRE Director

President

Name Role
JOHN SCHRECKER President

Treasurer

Name Role
CINDY STARLING Treasurer

Incorporator

Name Role
JOHN N. HALL, III Incorporator
DAVID RILEY Incorporator

Former Company Names

Name Action
HOPKINSVILLE MAIN STREET PROGRAM, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2006-11-21
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-20
Annual Report 2005-05-26
Sixty Day Notice Return 2004-12-01
Annual Report 2004-10-28
Annual Report 2003-08-22
Annual Report 2002-04-10
Annual Report 2001-07-02
Annual Report 2000-08-25

Sources: Kentucky Secretary of State