Name: | HIEATT ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Feb 2003 (22 years ago) |
Organization Date: | 19 Feb 2003 (22 years ago) |
Last Annual Report: | 01 Aug 2014 (11 years ago) |
Organization Number: | 0554435 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11522 SARATOGA CLUB RD, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
KIMBERLY K. HIEATT | Registered Agent |
Name | Role |
---|---|
Kimberly K. Hieatt | President |
Name | Role |
---|---|
keith Hieatt | Secretary |
Name | Role |
---|---|
kimberly K. Hieatt | Treasurer |
Name | Role |
---|---|
kimberly k. hieatt | Vice President |
Name | Role |
---|---|
KIMBERLY K HIEATT | Director |
KEITH A HEIATT | Director |
Name | Role |
---|---|
KIMBERLY K. HIEATT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-08-01 |
Annual Report | 2013-07-11 |
Annual Report | 2012-03-08 |
Annual Report | 2011-03-24 |
Annual Report | 2010-04-13 |
Reinstatement | 2009-04-16 |
Registered Agent name/address change | 2009-04-16 |
Principal Office Address Change | 2009-04-16 |
Administrative Dissolution | 2007-11-01 |
Sources: Kentucky Secretary of State