Search icon

HERITAGE PLANS, INC.

Company Details

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

Registered Agent

Name Role
W. ALLEN COSTELLOW Registered Agent

President

Name Role
W. Allen Costellow President

Incorporator

Name Role
FRANK ORTEN Incorporator

Licenses

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 - -

Former Company Names

Name Action
FREEDOM PLAN, INC. Old Name
REGIONAL LIFE & HEALTH, INC. Old Name

Filings

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