Name: | NAMI, HEARTLAND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Sep 1998 (27 years ago) |
Organization Date: | 23 Sep 1998 (27 years ago) |
Last Annual Report: | 26 Mar 2003 (22 years ago) |
Organization Number: | 0462488 |
ZIP code: | 42702 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | P.O. BOX 6351, 2943 DOLPHIN DR., ELIZABETHTOWN, KY 42702-6351 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SANDRA JOYNER | Incorporator |
Name | Role |
---|---|
CHET MILLSTEAD | Registered Agent |
Name | Role |
---|---|
Wendy Weirick | Vice President |
Name | Role |
---|---|
Myrna Carpenter | Secretary |
Name | Role |
---|---|
Joe Brothers | Director |
SANDRA JOYNER | Director |
SHIRLE MILLSTED | Director |
MARLENE SEATON | Director |
Shirle Millstead | Director |
Christine Cox | Director |
Joann Bruner | Director |
Name | Role |
---|---|
Chet Millstead | President |
Name | Role |
---|---|
Shirle Millstead | Treasurer |
Name | File Date |
---|---|
Annual Report | 2003-06-10 |
Annual Report | 2002-07-09 |
Statement of Change | 2002-04-26 |
Annual Report | 2001-09-25 |
Annual Report | 2000-08-25 |
Annual Report | 1999-08-30 |
Articles of Incorporation | 1998-09-23 |
Sources: Kentucky Secretary of State