Search icon

INVESTORS HERITAGE FINANCIAL SERVICES GROUP, INC.

Headquarter

Company Details

Name: INVESTORS HERITAGE FINANCIAL SERVICES GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 1994 (31 years ago)
Organization Date: 29 Jul 1994 (31 years ago)
Last Annual Report: 15 Apr 2025 (2 months ago)
Organization Number: 0333839
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: ATTN: ALISON THOMPSON, P O BOX 717, FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT M. HARDY, JR. Registered Agent

President

Name Role
ROBERT M HARDY President

Secretary

Name Role
WHITNEY C WATERFIELD Secretary

Director

Name Role
ROBERT M. HARDY, JR Director

Treasurer

Name Role
LARRY J JOHNSON II Treasurer

Incorporator

Name Role
ROBERT M. HARDY, JR. Incorporator

Links between entities

Type:
Headquarter of
Company Number:
F06000000722
State:
FLORIDA

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 401084 Agent - Health Denied - - - - -
Department of Insurance DOI ID 401084 Agent - Casualty Denied - - - - -
Department of Insurance DOI ID 401084 Agent - Property Denied - - - - -
Department of Insurance DOI ID 401084 Rental Vehicle Agent - Not Applicable Denied - - - - -
Department of Insurance DOI ID 401084 Agent - Life Active 2024-07-25 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2025-04-15
Annual Report 2024-04-05
Principal Office Address Change 2023-04-07
Annual Report 2023-04-07
Annual Report 2022-04-07

Sources: Kentucky Secretary of State