Entity Name: | INVESTORS HERITAGE LIFE INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Sep 1978 (47 years ago) |
Branch of: | INVESTORS HERITAGE LIFE INSURANCE COMPANY, KENTUCKY (Company Number 0081450) |
Document Number: | 841510 |
FEI/EIN Number |
610574893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 CAPITAL AVE., FRANKFORT, KY, 40601 |
Mail Address: | P O BOX 717, FRANKFORT, KY, 40602 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
Waterfield Whitney | Corp | 200 Capital Ave., Frankfort, KY, 40602 |
HARDY ROBERT MJr. | Chief Executive Officer | 200 Capital Ave., Frankfort, KY, 40602 |
Johnson Larry | Chief Financial Officer | 200 Capital Ave., Frankfort, KY, 40602 |
Frye John F | President | 200 Capital Ave., Frankfort, KY, 40602 |
Patronis Jimmy | Agent | 200 E GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-23 | Patronis, Jimmy | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-27 | 200 E GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
CHANGE OF MAILING ADDRESS | 2001-01-26 | 200 CAPITAL AVE., FRANKFORT, KY 40601 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-05-22 | 200 CAPITAL AVE., FRANKFORT, KY 40601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State