Search icon

HERITAGE LAND SERVICES, INC.

Company Details

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

Secretary

Name Role
Robert J Foley Secretary

President

Name Role
Christopher E Howard President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Timothy R Foley Treasurer

Director

Name Role
Timothy R Foley Director

Former Company Names

Name Action
M-E TURN-KEY SERVICES, INC. Old Name

Filings

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