Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
SOS Office
History
Biography
Executive Staff
Speaker Request Form
Open Records Policy
Seals
Online Checkbook
Commonwealth Ambassadors
Internships
Frequently Asked Questions
Business
Kentucky One Stop
Online Services Index
Business Organizations Search
Business Filings
Business Forms
Notary Commissions
Apostilles and Authentications
Trademarks and Service Marks
UCC
Builk Data Service
Prepaid Accounts
Elections
Register to Vote
View Candidate Filings
Sample Ballots
Address Confidentiality Program
State Board of Elections
Election Results
Administration
Executive Journal
Enacted Legislation
Summonses
Land Office
Land Office Services Index
Kentucky Cities
Military Registers & Land Records
Non-Military Registers and Land Records
Online Resources
Notary Commissions
Secretary of State Home
FastTrack Business Registration
Elections Home
View Sample Ballots
Candidate Filings
Declare Your Candidacy
Organization Search
Current Officer Search
Founding Officer Search
Registered Agent Search
Name Availability Search
File Annual Report
Assumed Name Renewal
Registered Agent / Registered Office Change
Principal Office Change
Validate Certificate
Prepaid Account Status
HERITAGE COMMUNICATIONS, INC.
Printable Forms
Additional Services
Certificates
Annual Report
Statement of Change of Principal Office / Registered Agent / Registered Address
Request for corporate documents fillable PDF
Subscribe to changes made to this record
Certificate of Existence / Authorization
General Information
Organization Number
0022764
Name
HERITAGE COMMUNICATIONS, INC.
Profit or Non-Profit
P - Profit
Company Type
KCO - Kentucky Corporation
Status
A - Active
Standing
G - Good
State
KY
File Date
10/13/1970
Organization Date
10/13/1970
Last Annual Report
6/25/2020
Principal Office
233 WEST DIXIE AVE
ELIZABETHTOWN, KY 42701
Registered Agent
BILLY R. EVANS
233 WEST DIXIE AVE.
ELIZABETHTOWN, KY 42701
Authorized Shares
1000
Current Officers
President
Billy R Evans
Vice President
Darrin R Evans
Secretary
Amy Bush
Treasurer
Amy Bush
Individuals / Entities listed at time of formation
Incorporator
CLOVIS C SADLER
Incorporator
MOENA E SADLER
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Annual Report
6/25/2020
1 page
PDF
Annual Report
6/12/2019
1 page
PDF
Annual Report
6/13/2018
1 page
tiff
PDF
Annual Report
6/2/2017
1 page
tiff
PDF
Annual Report
6/28/2016
1 page
PDF
Annual Report
6/11/2015
1 page
PDF
Annual Report Amendment
6/11/2015
1 page
PDF
Annual Report
6/16/2014
1 page
PDF
Annual Report
6/24/2013
1 page
PDF
Annual Report
6/26/2012
1 page
PDF
Annual Report
6/27/2011
1 page
PDF
Annual Report
6/23/2010
1 page
PDF
Annual Report
6/22/2009
1 page
PDF
Annual Report
6/18/2008
1 page
PDF
Annual Report
6/7/2007
1 page
PDF
Annual Report
6/19/2006
1 page
tiff
PDF
Annual Report
6/9/2005
1 page
tiff
PDF
Annual Report
8/15/2003
1 page
tiff
PDF
Statement of Change
6/18/2003
1 page
tiff
PDF
Annual Report
8/23/2002
1 page
tiff
PDF
Annual Report
7/26/2001
1 page
tiff
PDF
Annual Report
6/1/1999
1 page
tiff
PDF
Annual Report
10/13/1998
1 page
tiff
PDF
Statement of Change
9/21/1998
1 page
tiff
PDF
Certificate of Assumed Name
1/21/1998
2 pages
tiff
PDF
Annual Report
7/1/1997
1 page
tiff
PDF
Annual Report
7/1/1996
1 page
tiff
PDF
Annual Report
7/1/1995
1 page
tiff
PDF
Annual Report
7/1/1994
1 page
tiff
PDF
Annual Report
3/29/1993
1 page
tiff
PDF
Annual Report
7/1/1992
1 page
tiff
PDF
Annual Report
7/1/1991
1 page
tiff
PDF
Annual Report
7/1/1990
1 page
tiff
PDF
Annual Report
7/1/1989
1 page
tiff
PDF
Statement of Intent to Dissolve
12/19/1988
4 pages
tiff
PDF
Revocation of Certificate of Authority
12/16/1988
3 pages
tiff
PDF
Revocation of Certificate of Authority
12/16/1988
6 pages
tiff
PDF
Statement of Intent to Dissolve
7/5/1988
6 pages
tiff
PDF
Annual Report
7/1/1988
1 page
tiff
PDF
Assumed Names
GOOBERPALOOZA
Inactive
Activity History
Filing
File Date
Effective Date
Org. Referenced
Annual report
6/25/2020 2:23:24 PM
6/25/2020 2:23:24 PM
Annual report
6/12/2019 2:17:14 PM
6/12/2019 2:17:14 PM
Annual report
6/13/2018 11:20:24 AM
6/13/2018
Annual report
6/2/2017 9:18:26 AM
6/2/2017
Annual report
6/28/2016 9:23:15 AM
6/28/2016 9:23:15 AM
Amendment to annual report
6/11/2015 2:35:48 PM
6/11/2015 2:35:48 PM
Annual report
6/11/2015 2:14:01 PM
6/11/2015 2:14:01 PM
Annual report
6/16/2014 4:17:49 PM
6/16/2014 4:17:49 PM
Annual report
6/24/2013 9:20:44 AM
6/24/2013 9:20:44 AM
Annual report
6/26/2012 9:43:52 AM
6/26/2012 9:43:52 AM
Annual report
6/27/2011 4:04:50 PM
6/27/2011 4:04:50 PM
Annual report
6/23/2010 3:44:10 PM
6/23/2010 3:44:10 PM
Annual report
6/22/2009 10:13:39 AM
6/22/2009 10:13:39 AM
Annual report
6/18/2008 4:43:46 PM
6/18/2008 4:43:46 PM
Annual report
6/7/2007 3:19:58 PM
6/7/2007 3:19:58 PM
Annual report
6/19/2006 2:41:53 PM
6/19/2006
Registered agent address change
6/18/2003 12:53:52 PM
6/18/2003
Principal office change
6/23/2000 1:30:53 PM
6/23/2000
Annual report
9/21/1998
9/21/1998
Registered agent address change
9/21/1998
9/21/1998
Sixty day notification
9/1/1998
9/1/1998
Added assumed name
1/21/1998
1/21/1998
GOOBERPALOOZA
Microfilmed Images
Microfilm images are not available online. They can be ordered by faxing a
Request For Corporate Documents
to the Corporate Records Branch at 502-564-5687.
Annual Report
6/7/2005
1 page
Annual Report
9/8/2004
1 page
Annual Report
8/15/2003
1 page
Statement of Change
6/18/2003
1 page
Annual Report
8/23/2002
1 page
Annual Report
7/26/2001
1 page
Annual Report
8/2/2000
1 page
Annual Report
6/1/1999
1 page
Annual Report
10/13/1998
1 page
Statement of Change
9/21/1998
1 page
Certificate of Assumed Name
1/21/1998
1 page
Annual Report
7/1/1997
1 page
Annual Report
7/1/1996
1 page
Annual Report
7/1/1995
1 page
Annual Report
7/1/1994
1 page
Annual Report
3/29/1993
1 page
Annual Report
7/1/1992
1 page
Annual Report
7/1/1991
1 page
Annual Report
7/1/1990
1 page
Annual Report
7/1/1989
1 page
Statement of Intent to Dissolve
12/19/1988
4 pages
Revocation of Certificate of Authority
12/16/1988
6 pages
Statement of Intent to Dissolve
7/5/1988
5 pages
Annual Report
7/1/1988
1 page
Annual Report
3/31/1977
11 pages
Articles of Incorporation
10/13/1970
7 pages