Name: | HEARTLAND SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Jul 2000 (25 years ago) |
Organization Date: | 05 Jul 2000 (25 years ago) |
Last Annual Report: | 06 Jul 2006 (19 years ago) |
Organization Number: | 0497227 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 336 HILLCREEK DRIVE, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Tammy Adams | Secretary |
Name | Role |
---|---|
Tammy Adams | Vice President |
Name | Role |
---|---|
Michael Adams | President |
Name | Role |
---|---|
MICHEAL L. ADAMS | Signature |
Name | Role |
---|---|
MICHAEL LEE ADAMS | Incorporator |
Name | Role |
---|---|
MICHAEL LEE ADAMS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 539408 | Agent - Life | Inactive | 2001-10-24 | - | 2004-12-01 | - | - |
Name | Status | Expiration Date |
---|---|---|
HEARTLAND FUNERAL HOME | Inactive | 2010-07-05 |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-07-06 |
Annual Report | 2005-06-28 |
Name Renewal | 2005-06-24 |
Annual Report | 2003-09-24 |
Annual Report | 2002-04-26 |
Annual Report | 2001-05-15 |
Articles of Incorporation | 2000-07-05 |
Sources: Kentucky Secretary of State