Search icon

HEATHER'S TURN, LLC

Company Details

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

Registered Agent

Name Role
VICTOR L. BALTZELL, JR. Registered Agent

Organizer

Name Role
VICTOR L. BALTZELL, JR. Organizer

Manager

Name Role
Mike Spencer Manager

Member

Name Role
Sherry Vittitow Member
Laura Spencer Member

Filings

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