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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Daryl W Bradley | Chairman |
Name | Role |
---|---|
Scott C Howard | CFO |
Name | Role |
---|---|
Michael A Miller | President |
Name | Role |
---|---|
Arnold Braun | Assistant Secretary |
Name | Role |
---|---|
Sanjoy Mukherjee | Secretary |
Name | Role |
---|---|
Frank N Lopapa | Treasurer |
Name | Role |
---|---|
Paul Wade Shuler | Vice President |
Michael L Hartquist | Vice President |
Trent W Nauholz | Vice President |
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 |
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