Search icon

HEARTWOOD PROPERTIES, LLC

Company Details

Name: HEARTWOOD PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Apr 1995 (30 years ago)
Organization Date: 28 Apr 1995 (30 years ago)
Last Annual Report: 01 Jun 2011 (14 years ago)
Managed By: Members
Organization Number: 0400502
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 100 W. 3RD ST, SUITE 200, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARGARET W. EBELHAR Registered Agent

Member

Name Role
Margaret W Ebelhar Member
Jeffrey T Ebelhar Member

Organizer

Name Role
BILL T. TIMBROOK Organizer

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-06-01
Annual Report 2010-05-03
Registered Agent name/address change 2009-08-31
Annual Report Amendment 2009-08-31
Annual Report 2009-05-12
Annual Report 2008-04-07
Principal Office Address Change 2008-02-08
Registered Agent name/address change 2008-02-08
Annual Report 2007-06-21

Sources: Kentucky Secretary of State