Search icon

HEADWATERS INCORPORATED

Company Details

Name: HEADWATERS INCORPORATED
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 1999 (25 years ago)
Authority Date: 13 Sep 1999 (25 years ago)
Last Annual Report: 23 Mar 2004 (21 years ago)
Organization Number: 0480189
Principal Office: THE CORPORATION COMPANY, 2000 INTERSTATE PARK DRIVE, MONTGOMERY, AL 36109
Place of Formation: DELAWARE

Treasurer

Name Role
STEVEN G. STEWART Treasurer

Secretary

Name Role
HARLAN M. HATFIELD Secretary

Director

Name Role
James A. Herickhoff Director
KIRK A BENSON Director
E J Garn Director

Vice President

Name Role
HARLAN M HATFIELD Vice President

President

Name Role
Kirk A Benson President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
COVOL TECHNOLOGIES, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Annual Report 2003-05-30
Statement of Change 2003-02-13
Annual Report 2002-06-05
Annual Report 2001-04-23
Amendment 2000-10-06
Principal Office Address Change 2000-10-03
Annual Report 2000-05-26
Application for Certificate of Authority 1999-09-13

Sources: Kentucky Secretary of State