Search icon

COLLINS HEEB & ASSOCIATES, INC.

Company Details

Name: COLLINS HEEB & ASSOCIATES, INC.
Legal type: Foreign Professional Services Corp.
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 2001 (24 years ago)
Authority Date: 06 Sep 2001 (24 years ago)
Last Annual Report: 20 Mar 2020 (5 years ago)
Organization Number: 0522099
Principal Office: 228 GRANT STREET, FORT THOMAS, KY 45217-1252
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLLINS HEEB & ASSOC, INC. PROFIT SHARING PLAN 2019 310897727 2020-11-11 COLLINS HEEB & ASSOCIATES, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-10-01
Business code 541211
Sponsor’s telephone number 8596552300
Plan sponsor’s address 231 SCOTT BLVD, COVINGTON, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 310804516
Plan administrator’s name DONALD F. HEEB, CPA
Plan administrator’s address 231 SCOTT BLVD., COVINGTON, KY, 41011
Administrator’s telephone number 8596552300

Signature of

Role Plan administrator
Date 2020-11-11
Name of individual signing DERRICK REEDER
Valid signature Filed with authorized/valid electronic signature
COLLINS HEEB & ASSOC, INC. PROFIT SHARING PLAN 2018 310897727 2020-07-09 COLLINS HEEB & ASSOCIATES, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-10-01
Business code 541211
Sponsor’s telephone number 8596552300
Plan sponsor’s address 228 GRANT STREET, FORT THOMAS, KY, 410752510

Plan administrator’s name and address

Administrator’s EIN 310804516
Plan administrator’s name DONALD F. HEEB, CPA
Plan administrator’s address 231 SCOTT BLVD, COVINGTON, KY, 41011
Administrator’s telephone number 8596552300

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing JUDY NIEHAUS
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Donald F Heeb President

Director

Name Role
Donald F Heeb Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Shareholder

Name Role
Donald F Heeb Shareholder

Former Company Names

Name Action
COLLINS, HEEB, MILLER & CO., INC. Old Name
COLLINS, CORNELL, HEEB, MILLER & CO., INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2020-11-16
Principal Office Address Change 2020-03-20
Annual Report 2020-03-20
Annual Report 2019-06-24
Registered Agent name/address change 2018-05-10
Annual Report 2018-05-10
Annual Report 2017-03-15
Amendment 2016-05-18
Annual Report 2016-03-10
Annual Report 2015-05-14

Sources: Kentucky Secretary of State