Name: | HEATHER'S TURN, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 1998 (27 years ago) |
Organization Date: | 24 Mar 1998 (27 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0454119 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40026 |
City: | Goshen |
Primary County: | Oldham County |
Principal Office: | 1202 VALLEY VISTA CT, GOSHEN, KY 40026 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VICTOR L. BALTZELL, JR. | Registered Agent |
Name | Role |
---|---|
VICTOR L. BALTZELL, JR. | Organizer |
Name | Role |
---|---|
Mike Spencer | Manager |
Name | Role |
---|---|
Sherry Vittitow | Member |
Laura Spencer | Member |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Amendment | 2024-08-05 |
Annual Report | 2024-04-16 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Principal Office Address Change | 2021-02-09 |
Annual Report | 2020-03-20 |
Principal Office Address Change | 2020-02-14 |
Annual Report | 2019-04-19 |
Sources: Kentucky Secretary of State