Search icon

HEARTLAND ENTERPRISES, INC.

Company Details

Name: HEARTLAND ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jun 1992 (33 years ago)
Organization Date: 05 Jun 1992 (33 years ago)
Last Annual Report: 18 May 1994 (31 years ago)
Organization Number: 0301352
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: INDIAN TRAIL SHOPPING CENTER, 5717-A PRESTON HWY., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
DAVID W. WIGGINGTON Director
STANLEY P. STWEK Director
JAY KOCH Director
MICHAEL SIMPSON Director

Incorporator

Name Role
DAVID W. WIGGINGTON Incorporator

Registered Agent

Name Role
DAVID W. WIGGINGTON Registered Agent

Assumed Names

Name Status Expiration Date
HEARTLAND COUNTRY BUFFET Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 1995-11-01
Sixty Day Notice Return 1995-09-01
Annual Report 1994-07-01
Statement of Change 1994-05-19
Statement of Change 1993-04-13
Certificate of Assumed Name 1993-03-26
Annual Report 1993-03-19
Articles of Incorporation 1992-06-05

Sources: Kentucky Secretary of State