Name: | HEARTS ARE TRUMP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Feb 2014 (11 years ago) |
Organization Date: | 03 Feb 2014 (11 years ago) |
Last Annual Report: | 26 Mar 2019 (6 years ago) |
Organization Number: | 0878182 |
ZIP code: | 41048 |
City: | Hebron |
Primary County: | Boone County |
Principal Office: | PO BOX 142, HEBRON, KY 41048 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Larry McGraw | Vice President |
Name | Role |
---|---|
Sara S Mirus | President |
Name | Role |
---|---|
Sara S Mirus | Director |
PAUL T. MIRUS III | Director |
SARA B. MIRUS | Director |
RENEE REARDON | Director |
KIRK STEPHENSON | Director |
HAL LORTON | Director |
Larry McGraw | Director |
John Kenkel | Director |
Renee Reardon | Director |
Barb Elleman | Director |
Name | Role |
---|---|
PAUL T. MIRUS III | Incorporator |
Name | Role |
---|---|
SARA S. MIRUS | Registered Agent |
Name | Role |
---|---|
Barb Elleman | Assistant Secretary |
Name | Role |
---|---|
John Kenkel | Treasurer |
Name | Role |
---|---|
Renee Reardon | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Reinstatement Certificate of Existence | 2019-03-26 |
Reinstatement | 2019-03-26 |
Reinstatement Approval Letter Revenue | 2019-03-26 |
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-08-10 |
Annual Report | 2016-09-19 |
Registered Agent name/address change | 2015-02-01 |
Annual Report | 2015-02-01 |
Articles of Incorporation | 2014-02-03 |
Sources: Kentucky Secretary of State