Search icon

HEARTLAND TOWERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HEARTLAND TOWERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Sep 1998 (27 years ago)
Organization Date: 21 Sep 1998 (27 years ago)
Last Annual Report: 29 Jun 1999 (26 years ago)
Organization Number: 0462329
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 2935 DOLPHIN DR STE 204, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WARREN LEE HILL Registered Agent

Secretary

Name Role
Christopher Wayne Burger Secretary

Vice President

Name Role
Mark William Sizemore Vice President

President

Name Role
Warren Lee Hill President

Director

Name Role
RICHARD STEVEN BELL Director

Incorporator

Name Role
WARREN LEE HILL Incorporator

Links between entities

Type:
Headquarter of
Company Number:
CORP_60203016
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_60282315
State:
ILLINOIS

Former Company Names

Name Action
TOWERTECH, INC. Old Name

Filings

Name File Date
Dissolution 2000-05-16
Annual Report 1999-07-22
Amendment 1999-06-25
Articles of Correction 1998-11-28
Articles of Incorporation 1998-09-21

Trademarks

Serial Number:
75614788
Mark:
TOWERTECH
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1999-01-04
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TOWERTECH

Goods And Services

For:
Construction and maintenance services, namely building, inspecting, maintaining, upgrading and removal of towers and tower sites
First Use:
1998-09-21
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State