Search icon

HERITAGE GREEN, LLC

Company Details

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

Registered Agent

Name Role
P.O. BOX 990 Registered Agent

Manager

Name Role
HAZZE SAMONS Manager
KATHY J KEE Manager
BRIAN MORRISON Manager
C DAVID BROWN Manager

Signature

Name Role
C. David Brown Signature

Organizer

Name Role
LAWRENCE K. BANKS Organizer

Filings

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