Search icon

HERITAGE BANCORP, INC.

Company Details

Name: HERITAGE BANCORP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 1994 (31 years ago)
Organization Date: 13 Oct 1994 (31 years ago)
Last Annual Report: 07 Mar 2025 (a month 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

Registered Agent

Name Role
BRIAN C. DUNHAM Registered Agent

Secretary

Name Role
JED DETERS Secretary

Director

Name Role
CHARLES H. DETERS Director
JOSEPH ARLINGHAUS Director
KENNETH BACH Director
N. JOSEPH ARLINGHAUS Director
TERRY BARNES Director

Incorporator

Name Role
CHARLES H. DETERS Incorporator
JOSEPH ARLINGHAUS Incorporator

President

Name Role
CHARLES H DETERS President

Signature

Name Role
CHARLES DETERS Signature
JED DETERS Signature

Licenses

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

Former Company Names

Name Action
HERITAGE ACQUISITION, INC. Merger
COMMONWEALTH TRUST BANCORP, INC. Merger

Filings

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