Name: | HERITAGE LAND SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 1999 (26 years ago) |
Authority Date: | 23 Feb 1999 (26 years ago) |
Last Annual Report: | 15 May 2017 (8 years ago) |
Organization Number: | 0469908 |
Principal Office: | 635 BROOKSEDGE BLVD., WESTERVILLE, OH 43081 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Robert J Foley | Secretary |
Name | Role |
---|---|
Christopher E Howard | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Timothy R Foley | Treasurer |
Name | Role |
---|---|
Timothy R Foley | Director |
Name | Action |
---|---|
M-E TURN-KEY SERVICES, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-04-27 |
Annual Report | 2017-05-15 |
Annual Report | 2016-05-12 |
Annual Report | 2015-06-11 |
Annual Report | 2014-06-19 |
Annual Report | 2013-06-27 |
Annual Report | 2012-06-19 |
Amendment | 2011-09-13 |
Annual Report | 2011-08-29 |
Annual Report | 2010-05-14 |
Sources: Kentucky Secretary of State