Name: | HERITAGE 2K, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Sep 2009 (16 years ago) |
Organization Date: | 01 Sep 2009 (16 years ago) |
Last Annual Report: | 14 May 2024 (a year ago) |
Organization Number: | 0741282 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | P.O. BOX 831, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
L.M. ( MIKE ) CAUDILL | Registered Agent |
Name | Role |
---|---|
JOY CAUDILL | Secretary |
Name | Role |
---|---|
JOY CAUDILL | Treasurer |
Name | Role |
---|---|
L. M.(MIKE) CAUDILL | Vice President |
Name | Role |
---|---|
LEE M. CAUDILL | Director |
L. M.(MIKE) CAUDILL | Director |
L.M. ( MIKE ) CAUDILL | Director |
JOY CAUDILL | Director |
Name | Role |
---|---|
L.M. ( MIKE ) CAUDILL | Incorporator |
Name | Role |
---|---|
LEE M. CAUDILL | President |
Name | File Date |
---|---|
Annual Report | 2024-05-14 |
Annual Report | 2023-06-05 |
Annual Report | 2022-04-17 |
Annual Report | 2021-04-17 |
Annual Report | 2020-05-27 |
Annual Report | 2019-06-21 |
Annual Report | 2018-01-15 |
Annual Report | 2017-07-04 |
Annual Report | 2016-06-27 |
Annual Report | 2015-07-01 |
Sources: Kentucky Secretary of State