Search icon

FIRST HEARTLAND MORTGAGE COMPANY

Company Details

Name: FIRST HEARTLAND MORTGAGE COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 1999 (26 years ago)
Organization Date: 18 May 1999 (26 years ago)
Last Annual Report: 27 Mar 2006 (19 years ago)
Organization Number: 0471049
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 2323 RING RD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Chairman

Name Role
Walter D Huddleston Chairman

President

Name Role
B Keith Johnson President

Secretary

Name Role
Rebecca S Bowling Secretary

Incorporator

Name Role
B KEITH JOHNSON Incorporator

Treasurer

Name Role
Rebecca S Bowling Treasurer

Vice President

Name Role
Gregory S Schrecke Vice President
Larry J. Hawkins Vice President
Rebecca A Wells Vice President
Denise Conover Vice President

Director

Name Role
Robert M Brown Director
Wreno M Hall Director
Walter D Huddleston Director
B Keith Johson Director
Diane E Logsdon Director
Stephen Mouser Director
John L. Newcomb, Jr. Director
J. Alton Rider Director
Donald Scheer Director
Gail L. Schomp Director

Registered Agent

Name Role
B KEITH JOHNSON Registered Agent

Former Company Names

Name Action
FIRST FEDERAL SAVINGS BANK OF ELIZABETHTOWN, INC. Merger
COMMUNITY BANK OF SOUTHERN INDIANA, INC. Old Name
(NQ) THE FARMERS STATE BANK Merger
FIRST HEARTLAND MORTGAGE COMPANY Merger
COMMUNITY BANK OF KENTUCKY, INC. Merger
NCF BANK & TRUST CO. Old Name

Filings

Name File Date
Annual Report 2006-03-27
Annual Report 2005-04-12
Annual Report 2003-10-07
Annual Report 2002-12-16
Annual Report 2000-08-07
Articles of Incorporation 1999-05-18

Sources: Kentucky Secretary of State