Search icon

HEARTLAND BANCCORP. Inc.

Company Details

Name: HEARTLAND BANCCORP. Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 2019 (6 years ago)
Organization Date: 13 May 1988 (37 years ago)
Authority Date: 16 Oct 2019 (6 years ago)
Last Annual Report: 18 May 2024 (a year ago)
Organization Number: 1074731
Industry: Depository Institutions
Number of Employees: Small (0-19)
Principal Office: 711 MAIN STREET, JASPER, IN 47546
Place of Formation: OHIO

President

Name Role
G Scott McComb President

Vice President

Name Role
Benjamin Babcanec Vice President

Secretary

Name Role
Jennifer Eckert Secretary

Treasurer

Name Role
Carrie Almendinger Treasurer

Director

Name Role
Jay Eggspuehler Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Officer

Name Role
G Scott McComb Officer

Filings

Name File Date
App. for Certificate of Withdrawal 2025-02-06
Annual Report 2024-05-18
Annual Report 2023-04-14
Annual Report 2022-11-17
Principal Office Address Change 2022-11-17
Replacement Cert of Auth 2022-11-17
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-04-29
Annual Report 2020-06-09

Sources: Kentucky Secretary of State