Search icon

HERITAGE CAPITAL CORPORATION

Company Details

Name: HERITAGE CAPITAL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jan 1997 (28 years ago)
Organization Date: 08 Jan 1997 (28 years ago)
Last Annual Report: 23 Feb 2005 (20 years ago)
Organization Number: 0426716
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 855 CENTRAL AVENUE, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000000

President

Name Role
DAVID L. PLANTS President

Director

Name Role
Lawrence K. Banks Director
Bruce M. Stapleton, MD Director
Charles M. Rhodes, MD Director
Herbert L. McKee Director
Robert L Goodpaster Director
Fred Burns Director
John H. Mays Director
C. David Brown Director

Vice President

Name Role
MICHAEL HILL Vice President

Incorporator

Name Role
LAWRENCE K. BANKS Incorporator

Registered Agent

Name Role
3300, LLC Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 2668561 Holding Company Closed - InActive - - - - -

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-02-23
Annual Report 2004-07-08
Annual Report 2003-09-24
Annual Report 2002-11-07
Annual Report 2001-04-19
Amendment 2001-03-21
Annual Report 2000-09-22
Annual Report 1999-07-20
Annual Report 1998-05-29

Sources: Kentucky Secretary of State