Name: | Heartland HR Services, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Jun 2018 (7 years ago) |
Organization Date: | 15 Jun 2018 (7 years ago) |
Last Annual Report: | 16 Jul 2021 (4 years ago) |
Managed By: | Members |
Organization Number: | 1024101 |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | 168 CACTUS DRIVE, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PFBMP698HYA5 | 2022-10-18 | 168 CACTUS DR, BENTON, KY, 42025, 7126, USA | P.O. BOX 2195, PADUCAH, KY, 42002, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.heartlandhrservices.com |
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-07-26 |
Initial Registration Date | 2021-05-10 |
Entity Start Date | 2019-11-15 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541612 |
Product and Service Codes | R431 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | THOMAS MONTGOMERY |
Role | PRESIDENT & CEO |
Address | 168 CACTUS DRIVE, BENTON, KY, 42001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | THOMAS MONTGOMERY |
Role | PRESIDENT & CEO |
Address | 168 CACTUS DR, BENTON, KY, 42025, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
THOMAS MONTGOMERY | Member |
VICKI MORGAN | Member |
Name | Role |
---|---|
Thomas L Montgomery | Registered Agent |
Name | Role |
---|---|
Michael G Byers | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Reinstatement Certificate of Existence | 2021-07-16 |
Reinstatement | 2021-07-16 |
Principal Office Address Change | 2021-07-16 |
Reinstatement Approval Letter Revenue | 2021-07-15 |
Administrative Dissolution Return | 2020-12-16 |
Sixty Day Notice Return | 2020-10-16 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-04-10 |
Sources: Kentucky Secretary of State