Search icon

HERITAGE BANK USA, INC.

Company Details

Name: HERITAGE BANK USA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 2013 (12 years ago)
Organization Date: 05 Jun 2013 (12 years ago)
Last Annual Report: 30 May 2019 (6 years ago)
Organization Number: 0849264
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: PO BOX 537, HOPKINSVILLE, KY 42241
Place of Formation: KENTUCKY
Authorized Shares: 100000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERITAGE BANK USA, INC EMPLOYEE BENEFITS PLAN 2019 610229082 2020-07-03 HERITAGE BANK USA, INC 224
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-01-01
Business code 522120
Sponsor’s telephone number 2708878410
Plan sponsor’s mailing address 4155 LAFAYETTE ROAD, HOPKINSVILLE, KY, 42240
Plan sponsor’s address 4155 LAFAYETTE ROAD, HOPKINSVILLE, KY, 42240

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2020-07-03
Name of individual signing RODGER MCHARGUE
Valid signature Filed with authorized/valid electronic signature
HERITAGE BANK USA, INC EMPLOYEE BENEFITS PLAN 2018 610229082 2019-05-02 HERITAGE BANK USA, INC 228
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-01-01
Business code 522120
Sponsor’s telephone number 2708878410
Plan sponsor’s mailing address 4155 LAFAYETTE ROAD, HOPKINSVILLE, KY, 42240
Plan sponsor’s address 4155 LAFAYETTE ROAD, HOPKINSVILLE, KY, 42240

Number of participants as of the end of the plan year

Active participants 224
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 1

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing MICHAEL WOOLFOLK
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Michael L Woolfolk Director
John e Peck Director
Ted S Kinsey Director
Mark Alcott Director
Steve Hunt Director
Harry Joseph Dempsey, MD Director
Dr. Thomas I Miller Director
Kent Huggins Director
Johnny Piper Director

Registered Agent

Name Role
JOHN E. PECK Registered Agent

Incorporator

Name Role
JOHN E. PECK Incorporator

President

Name Role
John E Peck President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 30090 Bank Closed - InActive - - - - 4155 LaFayette RoadHopkinsville, KY 42240

Former Company Names

Name Action
HERITAGE BANK USA, INC. Type Conversion

Filings

Name File Date
Articles of Merger 2019-07-25
Annual Report 2019-05-30
Annual Report 2018-04-17
Annual Report 2017-05-31
Annual Report 2016-03-24
Annual Report 2015-05-06
Annual Report 2014-02-24
Articles of Incorporation 2013-06-05
Name Reservation 2013-02-06

Sources: Kentucky Secretary of State