Search icon

HEARTLAND CROP INSURANCE, INC.

Company Details

Name: HEARTLAND CROP INSURANCE, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 25 Feb 2002 (23 years ago)
Authority Date: 25 Feb 2002 (23 years ago)
Last Annual Report: 28 Jun 2013 (12 years ago)
Organization Number: 0531750
Principal Office: 120 SE 6th Avenue, Suite 2-210, TOPEKA, KS 66603
Place of Formation: KANSAS

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
Daryl W Bradley Chairman

CFO

Name Role
Scott C Howard CFO

President

Name Role
Michael A Miller President

Assistant Secretary

Name Role
Arnold Braun Assistant Secretary

Secretary

Name Role
Sanjoy Mukherjee Secretary

Treasurer

Name Role
Frank N Lopapa Treasurer

Vice President

Name Role
Paul Wade Shuler Vice President
Michael L Hartquist Vice President
Trent W Nauholz Vice President

Director

Name Role
Daryl W Bradley Director
Michael A Miller Director
Frank N Lopapa Director
Sanjoy Mukherjee Director
Trent W Nauholz Director
Paul Wade Shuler Director
John W Doucette Director

Filings

Name File Date
Revocation of Certificate of Authority 2014-09-30
Annual Report 2013-06-28
Registered Agent name/address change 2013-02-04
Annual Report 2012-02-10
Annual Report 2011-03-22
Annual Report 2010-03-15
Annual Report 2009-01-22
Annual Report 2008-02-08
Annual Report 2007-01-17
Annual Report 2006-01-26

Date of last update: 29 Dec 2024

Sources: Kentucky Secretary of State