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 (4 days 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

Links between entities

Type Company Name Company Number State
Headquarter of INVESTORS HERITAGE FINANCIAL SERVICES GROUP, INC., FLORIDA F06000000722 FLORIDA

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

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 -
Department of Insurance DOI ID 401084 Agent - Credit Life & Health Inactive 1995-02-23 - 1997-01-09 - -

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
Annual Report 2021-04-27
Annual Report 2020-04-13
Annual Report 2019-06-04
Annual Report 2018-06-13
Annual Report 2017-05-31

Sources: Kentucky Secretary of State