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 |
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 |
Name | Role |
---|---|
JOHN E. PECK | Registered Agent |
Name | Role |
---|---|
JOHN E. PECK | Incorporator |
Name | Role |
---|---|
John E Peck | President |
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 |
Name | Action |
---|---|
HERITAGE BANK USA, INC. | Type Conversion |
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 |
Sources: Kentucky Secretary of State