Search icon

HEARTLAND SERVICES, INC.

Company Details

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

Secretary

Name Role
Tammy Adams Secretary

Vice President

Name Role
Tammy Adams Vice President

President

Name Role
Michael Adams President

Signature

Name Role
MICHEAL L. ADAMS Signature

Incorporator

Name Role
MICHAEL LEE ADAMS Incorporator

Registered Agent

Name Role
MICHAEL LEE ADAMS Registered Agent

Licenses

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 - -

Assumed Names

Name Status Expiration Date
HEARTLAND FUNERAL HOME Inactive 2010-07-05

Filings

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