Entity Name: | INVESTORS HERITAGE FINANCIAL SERVICES GROUP, INC. |
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: | 01 Feb 2006 (19 years ago) |
Branch of: | INVESTORS HERITAGE FINANCIAL SERVICES GROUP, INC., KENTUCKY (Company Number 0333839) |
Document Number: | F06000000722 |
FEI/EIN Number |
611267299
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 |
---|---|---|
Hardy Robert MJr. | President | 200 Capital Ave., Frankfort, KY, 40602 |
Whitney Waterfield | Corp | 200 Capital Ave., Frankfort, KY, 40602 |
Johnson Larry J | Treasurer | 200 Capital Ave., Frankfort, KY, 40602 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-10 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-10 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 200 CAPITAL AVE., FRANKFORT, KY 40601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 200 CAPITAL AVE., FRANKFORT, KY 40601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
Reg. Agent Change | 2023-08-10 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State