Name: | Heritage Investcorp Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jul 2015 (10 years ago) |
Organization Date: | 14 Jul 2015 (10 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Organization Number: | 0927211 |
Industry: | Depository Institutions |
Number of Employees: | Large (100+) |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 1818 FLORENCE PIKE, Burlington, KY 41005 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHARLOTTE VERMILLION | Officer |
H DAVID WALLACE | Officer |
Name | Role |
---|---|
BRIAN C. DUNHAM | Registered Agent |
H David Wallace | Registered Agent |
Name | Role |
---|---|
W LEE SCHEBEN | President |
Name | Role |
---|---|
H David Wallace | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-05-16 |
Annual Report | 2023-06-13 |
Registered Agent name/address change | 2022-10-25 |
Annual Report | 2022-06-09 |
Registered Agent name/address change | 2022-01-21 |
Annual Report | 2021-05-25 |
Registered Agent name/address change | 2021-05-25 |
Registered Agent name/address change | 2021-04-08 |
Annual Report | 2020-06-05 |
Sources: Kentucky Secretary of State