Name: | HEARTLAND CHURCH OF CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 May 2000 (25 years ago) |
Organization Date: | 08 May 2000 (25 years ago) |
Last Annual Report: | 28 Jun 2024 (9 months ago) |
Organization Number: | 0494164 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 40 MILTON, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENTON W. SANDERS | Director |
DANNY DIAZ | Director |
SCOTT TUBBS | Director |
CHESTER MILSTEAD | Director |
JOE BROTHERS | Director |
JOHN J. HAMLER | Director |
JOSEPH B. WOODRING | Director |
NINA C. HAMLER | Director |
Name | Role |
---|---|
KENTON W. SANDERS | Incorporator |
DANNY DIAZ | Incorporator |
SCOTT TUBBS | Incorporator |
JOE BROTHERS | Incorporator |
CHESTER MILSTEAD | Incorporator |
Name | Role |
---|---|
JOHN J. SCOTT | Registered Agent |
Name | Role |
---|---|
JOHN J. HAMLER | President |
Name | Role |
---|---|
NINA C. HAMLER | Secretary |
Name | Role |
---|---|
JOSEPH B. WOODRING | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2024-06-28 |
Annual Report | 2024-06-28 |
Annual Report | 2024-06-28 |
Annual Report | 2023-06-21 |
Annual Report | 2022-08-17 |
Annual Report | 2021-04-13 |
Principal Office Address Change | 2020-05-24 |
Annual Report | 2020-05-24 |
Annual Report | 2019-06-26 |
Sources: Kentucky Secretary of State