Name: | HEARTLAND CREDIT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Aug 1995 (30 years ago) |
Organization Date: | 16 Aug 1995 (30 years ago) |
Last Annual Report: | 28 Feb 2023 (2 years ago) |
Organization Number: | 0404292 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | GOVERNOR'S MANOR, 910 N. DIXIE, SUITE 106-107, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
SAMUEL J. ASBURY, IV | Registered Agent |
Name | Role |
---|---|
Samuel J. Asbury, IV | Director |
Andrew J Asbury | Director |
Name | Role |
---|---|
WILLIAM H. TAYLOR | Incorporator |
LESTER E. DEES | Incorporator |
RONALD J. TOOMER | Incorporator |
Name | Role |
---|---|
Samuel J. Asbury, IV | CEO |
Name | Role |
---|---|
Andrew J Asbury | Secretary |
Name | Role |
---|---|
Richard D Asbury | Vice President |
Ray K Lewis | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | CL373427 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 910 N. Dixie Hwy Suite 107Elizabethtown , KY 42701 |
Department of Financial Institutions | 1418 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 910 N. Dixie, Suite 106-107Governors ManorElizabethtown , KY 42701 |
Department of Insurance | DOI ID 398624 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2022-06-01 | - | - |
Department of Insurance | DOI ID 398624 | Agent - Credit Personal Property & Unemployment | Inactive | 1997-10-13 | - | 2000-08-07 | - | - |
Department of Insurance | DOI ID 398624 | Agent - Credit Life & Health | Inactive | 1997-06-12 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
HEARTLAND FINANCIAL, INC. | Old Name |
HEARTLAND CREDIT CORPORATION | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-02-28 |
Annual Report | 2022-03-09 |
Annual Report | 2021-05-04 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-24 |
Annual Report | 2018-02-05 |
Annual Report | 2017-01-20 |
Amendment | 2016-10-21 |
Amendment | 2016-09-22 |
Sources: Kentucky Secretary of State