Name: | HEARTLAND EXOTICS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 31 Jan 1994 (31 years ago) |
Last Annual Report: | 18 Aug 1999 (26 years ago) |
Organization Number: | 0325834 |
ZIP code: | 42031 |
City: | Clinton |
Primary County: | Hickman County |
Principal Office: | 1418 US HWY 51 N, CLINTON, KY 42031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
THOMAS F. RIDDICK | Registered Agent |
Name | Role |
---|---|
David N Allison | President |
Name | Role |
---|---|
Jerry M Peery | Vice President |
Name | Role |
---|---|
Thomas F Riddick | Secretary |
Name | Role |
---|---|
DAVID N. ALLISON | Director |
JERRY M. PEERY | Director |
T. FRANK RIDDICK | Director |
Name | Role |
---|---|
DAVID N. ALLISON | Incorporator |
T. FRANK RIDDICK | Incorporator |
JERRY M. PEERY | Incorporator |
Name | File Date |
---|---|
Annual Report | 1999-09-13 |
Dissolution | 1999-08-18 |
Annual Report | 1998-07-27 |
Statement of Change | 1998-02-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Articles of Incorporation | 1994-01-31 |
Sources: Kentucky Secretary of State