Name: | HERITAGE FIRST PRIORITY CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 May 2012 (13 years ago) |
Organization Date: | 31 May 2012 (13 years ago) |
Last Annual Report: | 08 Aug 2024 (7 months ago) |
Organization Number: | 0830382 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | P.O. BOX 255, STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CARL MCCRAY | Director |
TERRY CURRENS | Director |
PATTI CHIDESTER | Director |
Tishiana Cundiff | Director |
Matthew Robbins | Director |
Brad Napier | Director |
Name | Role |
---|---|
PATTI CHIDESTER | Incorporator |
Name | Role |
---|---|
MATTHEW ROBBINS | Registered Agent |
Name | Role |
---|---|
Karen Machal | Secretary |
Name | Role |
---|---|
Steve Dismuke | Treasurer |
Name | Role |
---|---|
Matthew Robbins | President |
Name | Role |
---|---|
Brad Napier | Officer |
Name | File Date |
---|---|
Annual Report | 2024-08-08 |
Annual Report | 2023-06-27 |
Annual Report | 2022-03-09 |
Registered Agent name/address change | 2021-05-13 |
Annual Report | 2021-05-13 |
Annual Report | 2020-04-07 |
Annual Report | 2019-06-06 |
Annual Report | 2018-05-09 |
Annual Report | 2017-05-04 |
Annual Report | 2016-03-17 |
Sources: Kentucky Secretary of State