Search icon

HEARTLAND FINANCIAL SERVICES, INC.

Company Details

Name: HEARTLAND FINANCIAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Sep 1988 (37 years ago)
Organization Date: 23 Sep 1988 (37 years ago)
Last Annual Report: 09 Feb 2021 (4 years ago)
Organization Number: 0248889
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: 1500

Director

Name Role
Cecil Martin Director
CARL W. COX Director
TIMOLEON C. CRAVENS Director
Joel F Stewart Director

President

Name Role
Joel F Stewart President

Incorporator

Name Role
ROBERT K. CLAYCOMB Incorporator

Registered Agent

Name Role
JOEL F. STEWART Registered Agent

Treasurer

Name Role
Cecil Martin Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399820 Agent - Prepaid Dental Plan Inactive 1996-09-09 - 2001-03-01 - -
Department of Insurance DOI ID 399820 Agent - Health Maintenance Organization Inactive 1993-11-23 - 2001-03-01 - -
Department of Insurance DOI ID 399820 Agent - Life Inactive 1989-01-27 - 2009-03-31 - -
Department of Insurance DOI ID 399820 Agent - Health Inactive 1989-01-27 - 2009-03-31 - -

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
Principal Office Address Change 2018-04-10
Registered Agent name/address change 2018-01-22
Annual Report 2017-03-21
Registered Agent name/address change 2017-03-21

Sources: Kentucky Secretary of State