HEARTLAND CRISIS PREGNANCY CENTER, INC.

Name: | HEARTLAND CRISIS PREGNANCY CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Feb 2001 (24 years ago) |
Organization Date: | 27 Feb 2001 (24 years ago) |
Last Annual Report: | 17 Feb 2025 (4 months ago) |
Organization Number: | 0511389 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 116 E MEMORIAL DR, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Megan Taul | President |
Name | Role |
---|---|
Daryl Pepper | Vice President |
Name | Role |
---|---|
Eric Adams | Secretary |
Name | Role |
---|---|
Sandra Cameron | Treasurer |
Name | Role |
---|---|
Kevin Ryan | Director |
Charles Doyle | Director |
Jenny Crippen | Director |
Matthew Falk | Director |
Marquita Ball | Director |
William Chandler | Director |
Jody Ingalls | Director |
Shawn Rich | Director |
MELINDA R. HELM | Director |
DEIDRE MICHELLE BOWEN | Director |
Name | Role |
---|---|
DAWN YATES | Incorporator |
MELINDA R. HELM | Incorporator |
DEIDRE MICHELLE BOWEN | Incorporator |
Name | Role |
---|---|
MARQUITA BALL | Registered Agent |
Name | Action |
---|---|
CROSSWAY PRC, INC. | Merger |
HEARTLAND CRISIS PREGNANCY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CROSSWAY PRC, INC. | Inactive | 2022-08-04 |
CLARITY SOLUTIONS | Inactive | 2021-11-29 |
CLARITY SOLUTIONS FOR WOMEN | Inactive | 2019-05-18 |
CROSSWAY PRC | Inactive | 2019-01-30 |
HEARTLAND CRISIS PREGNANCY CENTER, INC. | Inactive | 2010-10-14 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-01-29 |
Certificate of Assumed Name | 2024-01-29 |
Annual Report | 2023-04-06 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State