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 (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

Registered Agent

Name Role
BRIAN C. DUNHAM Registered Agent

Officer

Name Role
Charolette Vermillion Officer
H David Wallace Officer

President

Name Role
W Lee Scheban President

Secretary

Name Role
Gary C Griesser Secretary

Director

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

Incorporator

Name Role
ARNOLD E. CADDELL Incorporator

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