Search icon

KENTUCKY HEARTWOOD, INC.

Company Details

Name: KENTUCKY HEARTWOOD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 10 Oct 1995 (30 years ago)
Organization Date: 10 Oct 1995 (30 years ago)
Last Annual Report: 23 Jun 2005 (20 years ago)
Organization Number: 0406479
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 333 MIDLAND PLACE #5, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
PERRIN DE JONG Registered Agent

Director

Name Role
Steve Dorsett Director
Paul Rice Director
Carol Moore Director
JANE MARIE WATTS Director
CHRIS SCHIMMOELLER Director
ROBERT WAYNE HOUSE Director
BILL ANDREWS Director

Sole Officer

Name Role
Perrin de Jong Sole Officer

Incorporator

Name Role
CHRIS SCHIMMOELLER Incorporator

Filings

Name File Date
Administrative Dissolution Return 2006-11-20
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-10-04
Statement of Change 2005-07-11
Annual Report 2005-06-23
Annual Report 2003-09-16
Statement of Change 2003-07-21
Amendment 2002-08-14
Annual Report 2002-07-29
Annual Report 2001-04-17

Sources: Kentucky Secretary of State