Detail by Officer/Registered Agent Name
Foreign Profit Corporation
HEARTLAND CROP INSURANCE, INC.
Filing Information
F08000000829
48-1227624
02/25/2008
KS
INACTIVE
REVOKED FOR ANNUAL REPORT
09/23/2022
NONE
Principal Address
Changed: 04/21/2021
1127 HIGHWAY 190 EAST SERVICE ROAD
COVINGTON, LA 70433
COVINGTON, LA 70433
Changed: 04/21/2021
Mailing Address
Changed: 04/21/2021
1127 HIGHWAY 190 EAST SERVICE ROAD
COVINGTON, LA 70433
COVINGTON, LA 70433
Changed: 04/21/2021
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 06/06/2018
Address Changed: 02/11/2011
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 06/06/2018
Address Changed: 02/11/2011
Officer/Director Detail
Name & Address
Title President, Director
Smith, Michael
Title Secretary
Vaughn, Zane
Title Treasurer
Jones, Michael
Title Director
Haney, Robert
Title Director
Del Col, John
Title Director
McGuire, Michael
Title Director
Sparro, Christopher
Title Director
Brian, Goshen
Title President, Director
Smith, Michael
7101 82nd Street
Lubbock, TX 79424
Lubbock, TX 79424
Title Secretary
Vaughn, Zane
7101 82nd Street
Lubbock, TX 79424
Lubbock, TX 79424
Title Treasurer
Jones, Michael
7101 82nd Street
Lubbock, TX 79424
Lubbock, TX 79424
Title Director
Haney, Robert
7725 Douglas Avenue
Des Moines, IA 50322
Des Moines, IA 50322
Title Director
Del Col, John
100 Pitts Bay Road
Waterloo House
Pembroke HM08 BM
Waterloo House
Pembroke HM08 BM
Title Director
McGuire, Michael
100 Pitts Bay Road
Waterloo House
Pembroke HM08 BM
Waterloo House
Pembroke HM08 BM
Title Director
Sparro, Christopher
1221 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title Director
Brian, Goshen
3780 Mansell Road
4th Floor
Alpharetta, GA 30022
4th Floor
Alpharetta, GA 30022
Annual Reports
Report Year | Filed Date |
2020 | 02/15/2020 |
2021 | 04/21/2021 |
2021 | 04/28/2021 |
Document Images