Search icon

HERITAGE RENOVATING AND CONSTRUCTION, INC.

Company Details

Name: HERITAGE RENOVATING AND CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Mar 1992 (33 years ago)
Organization Date: 24 Mar 1992 (33 years ago)
Last Annual Report: 30 Jun 2017 (8 years ago)
Organization Number: 0298494
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 7707 CECILIA WAY, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 25

Secretary

Name Role
DONALD HANCOCK Secretary

Treasurer

Name Role
BETH HANCOCK Treasurer

Vice President

Name Role
BETH HANCOCK Vice President

Registered Agent

Name Role
DONALD EUGENE HANCOCK Registered Agent

President

Name Role
Donald E. Hancock President

Director

Name Role
Donald E. Hancock Director

Incorporator

Name Role
DONALD EUGENE HANCOCK Incorporator

Filings

Name File Date
Reinstatement Approval Letter Revenue 2018-10-29
Administrative Dissolution 2018-10-16
Annual Report 2017-06-30
Annual Report 2016-09-19
Annual Report 2015-07-14
Annual Report 2014-04-01
Annual Report 2013-02-12
Annual Report 2012-09-10
Annual Report 2011-08-09
Annual Report 2010-06-29

Sources: Kentucky Secretary of State