Search icon

HARTLAGE MANAGEMENT CO.

Headquarter

Company Details

Name: HARTLAGE MANAGEMENT CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 08 Jan 1990 (35 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0267570
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 400 RING RD., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 100000

Links between entities

Type Company Name Company Number State
Headquarter of HARTLAGE MANAGEMENT CO., FLORIDA F03000005833 FLORIDA

Registered Agent

Name Role
D. MICHAEL COYLE Registered Agent

Vice President

Name Role
Heidi Patterson Vice President

Director

Name Role
JUDSON HARTLAGE Director
HEIDI PATTERSON Director
JOSHUA HARTLAGE Director
D Michael Coyle Director
James V Hartlage Jr Director
JAMES V. HARTLAGE, JR. Director

Incorporator

Name Role
ACCUMETRIC, INC. Incorporator

President

Name Role
James V Hartlage Jr President

Former Company Names

Name Action
(NQ) ICOT VENTURES, INC. Merger
(NQ) TRISIB VENTURES, INC. Merger

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Articles of Merger 2021-08-17
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-10
Articles of Merger 2018-12-12
Amendment 2018-10-23

Sources: Kentucky Secretary of State