Search icon

HERITAGE CENTRE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HERITAGE CENTRE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Sep 1995 (30 years ago)
Organization Date: 12 Sep 1995 (30 years ago)
Last Annual Report: 04 Aug 2022 (3 years ago)
Organization Number: 0405346
ZIP code: 40108
City: Brandenburg
Primary County: Meade County
Principal Office: 225 KNOLLWOOD ROAD, BRANDENBURG, KY 40108
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Linda Jenkins Director
William Douglas Reed Director
J William Corum Director

Vice President

Name Role
Linda Jenkins Vice President

Registered Agent

Name Role
WILLIAM DOUGLAS REED Registered Agent

President

Name Role
J William Corum President

Treasurer

Name Role
William Douglas Reed Treasurer

Incorporator

Name Role
ROBERT A. MILLER Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-08-04
Annual Report 2021-04-06
Annual Report 2020-07-22
Annual Report 2019-05-31

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State