Name: | HERITAGE MINING COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Oct 1995 (30 years ago) |
Authority Date: | 03 Oct 1995 (30 years ago) |
Last Annual Report: | 01 Jun 2004 (21 years ago) |
Organization Number: | 0406201 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 2000 ASHLAND DRIVE, ASHLAND, KY 41101-7058 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Scott Tepper | President |
Name | Role |
---|---|
Lance Sogan | Vice President |
Name | Role |
---|---|
Marc Merritt | Treasurer |
Name | Role |
---|---|
Scott Tepper | Director |
Marc Merritt | Director |
Name | Role |
---|---|
Daniel L. Stickler | Secretary |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Agent Resignation | 2010-08-26 |
Revocation of Certificate of Authority | 2005-11-01 |
Annual Report | 2003-10-06 |
Annual Report | 2002-12-16 |
Annual Report | 2000-05-25 |
Statement of Change | 1999-07-27 |
Annual Report | 1999-07-21 |
Annual Report | 1998-07-07 |
Statement of Change | 1997-10-01 |
Sources: Kentucky Secretary of State