Name: | HERITAGE PLANS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 1997 (27 years ago) |
Organization Date: | 18 Dec 1997 (27 years ago) |
Last Annual Report: | 25 Mar 2004 (21 years ago) |
Organization Number: | 0443075 |
ZIP code: | 42274 |
City: | Rockfield, Browning |
Primary County: | Warren County |
Principal Office: | 1682 BROWNING ROAD, P O BOX 135, ROCKFIELD, KY 42274 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
W. ALLEN COSTELLOW | Registered Agent |
Name | Role |
---|---|
W. Allen Costellow | President |
Name | Role |
---|---|
FRANK ORTEN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400188 | Agent - Life | Inactive | 1998-09-03 | - | 2005-03-07 | - | - |
Department of Insurance | DOI ID 400188 | Agent - Health | Inactive | 1998-09-03 | - | 2005-03-07 | - | - |
Name | Action |
---|---|
FREEDOM PLAN, INC. | Old Name |
REGIONAL LIFE & HEALTH, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2005-06-02 |
Amendment | 2004-09-21 |
Amendment | 2004-02-06 |
Annual Report | 2003-04-15 |
Annual Report | 2002-08-20 |
Annual Report | 2001-11-29 |
Statement of Change | 2001-10-17 |
Annual Report | 2000-05-03 |
Annual Report | 1999-07-08 |
Annual Report | 1998-04-29 |
Sources: Kentucky Secretary of State