Search icon

HEARTLAND MATERIALS, INC.

Company Details

Name: HEARTLAND MATERIALS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2003 (22 years ago)
Organization Date: 13 Jan 2003 (22 years ago)
Last Annual Report: 02 Aug 2024 (7 months ago)
Organization Number: 0551878
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 42064
City: Marion
Primary County: Crittenden County
Principal Office: 200 SOUTH MAIN STREET, P.O. BOX 361, MARION, KY 42064
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT B. FRAZER Registered Agent

Vice President

Name Role
John Bogle Vice President

Director

Name Role
John Bogle Director
Walt Gaylord Director
Robert B FRAZER Director

Incorporator

Name Role
ROBERT B. FRAZER Incorporator

President

Name Role
Robert B Frazer President

Secretary

Name Role
William R Frazer Secretary

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-08-18
Annual Report 2020-02-11
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report Amendment 2017-05-01
Annual Report 2017-04-25
Annual Report 2016-04-05

Sources: Kentucky Secretary of State