Search icon

HEARTLAND CREDIT CORPORATION

Company Details

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

Registered Agent

Name Role
SAMUEL J. ASBURY, IV Registered Agent

Director

Name Role
Samuel J. Asbury, IV Director
Andrew J Asbury Director

Incorporator

Name Role
WILLIAM H. TAYLOR Incorporator
LESTER E. DEES Incorporator
RONALD J. TOOMER Incorporator

CEO

Name Role
Samuel J. Asbury, IV CEO

Secretary

Name Role
Andrew J Asbury Secretary

Vice President

Name Role
Richard D Asbury Vice President
Ray K Lewis Vice President

Licenses

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 - -

Former Company Names

Name Action
HEARTLAND FINANCIAL, INC. Old Name
HEARTLAND CREDIT CORPORATION Old Name

Filings

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