HEARTLAND ASPHALT MATERIALS INC.

Name: | HEARTLAND ASPHALT MATERIALS INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 2021 (4 years ago) |
Authority Date: | 03 Mar 2021 (4 years ago) |
Last Annual Report: | 16 May 2023 (2 years ago) |
Organization Number: | 1136614 |
Principal Office: | 114 SILVER SPRINGS ROAD, PO BOX 880, CAPE GIRARDEAU, MO 63702-0880 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
Tracy R Loyd | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Tracy R. Loyd | CFO |
Name | Role |
---|---|
Anthony L Martino II | Secretary |
Name | Role |
---|---|
Zach Green | President |
Name | Role |
---|---|
Robert Ponton | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-05-16 |
Principal Office Address Change | 2023-05-16 |
Annual Report | 2022-06-16 |
Application for Certificate of Authority(Corp) | 2021-03-03 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-09-05 | 2024 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Aggregates | 1132.38 |
Executive | 2023-08-01 | 2024 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Bituminous Materials | 1328.89 |
Sources: Kentucky Secretary of State