Name: | HERITAGE BANCORP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Oct 1994 (30 years ago) |
Organization Date: | 13 Oct 1994 (30 years ago) |
Last Annual Report: | 07 Mar 2025 (7 days ago) |
Organization Number: | 0337123 |
Industry: | Depository Institutions |
Number of Employees: | Large (100+) |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 1818 FLORENCE PIKE, P O Box 357, BURLINGTON, KY 41005 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1100000 |
Name | Role |
---|---|
BRIAN C. DUNHAM | Registered Agent |
Name | Role |
---|---|
Charolette Vermillion | Officer |
H David Wallace | Officer |
Name | Role |
---|---|
W Lee Scheban | President |
Name | Role |
---|---|
Gary C Griesser | Secretary |
Name | Role |
---|---|
Gary C Griesser | Director |
Charolette Vermillion | Director |
Larry Burcham | Director |
W Lee Scheban | Director |
Steven Caddell | Director |
Gary Wilmhoff | Director |
Robert Lightner | Director |
Dan Catalano | Director |
H David Wallace | Director |
Eleni K Caddell | Director |
Name | Role |
---|---|
ARNOLD E. CADDELL | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 2332536 | Holding Company | Active | - | - | - | - | 1818 Florence PikeBurlington, KY 41005 |
Name | Action |
---|---|
HERITAGE ACQUISITION, INC. | Merger |
COMMONWEALTH TRUST BANCORP, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-05-16 |
Annual Report | 2023-06-13 |
Registered Agent name/address change | 2022-10-25 |
Annual Report | 2022-06-09 |
Registered Agent name/address change | 2022-01-21 |
Annual Report | 2021-05-25 |
Registered Agent name/address change | 2021-05-25 |
Registered Agent name/address change | 2021-04-08 |
Annual Report | 2020-06-05 |
Sources: Kentucky Secretary of State