Name: | HERITAGE GREEN, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jun 1997 (28 years ago) |
Organization Date: | 25 Jun 1997 (28 years ago) |
Last Annual Report: | 20 Feb 2008 (17 years ago) |
Managed By: | Managers |
Organization Number: | 0434966 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 735 CENTRAL AVENUE, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
P.O. BOX 990 | Registered Agent |
Name | Role |
---|---|
HAZZE SAMONS | Manager |
KATHY J KEE | Manager |
BRIAN MORRISON | Manager |
C DAVID BROWN | Manager |
Name | Role |
---|---|
C. David Brown | Signature |
Name | Role |
---|---|
LAWRENCE K. BANKS | Organizer |
Name | File Date |
---|---|
Agent Resignation | 2010-05-13 |
Dissolution | 2009-02-02 |
Reinstatement | 2008-02-20 |
Registered Agent name/address change | 2008-02-20 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-09-27 |
Statement of Change | 2006-12-13 |
Annual Report | 2006-05-02 |
Annual Report | 2005-05-12 |
Annual Report | 2004-07-08 |
Sources: Kentucky Secretary of State