Search icon

HERITAGE BUILDERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HERITAGE BUILDERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 03 Dec 1999 (26 years ago)
Organization Date: 03 Dec 1999 (26 years ago)
Last Annual Report: 25 Jun 2004 (21 years ago)
Managed By: Managers
Organization Number: 0484404
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1015 CHESTNUT STREET, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Manager

Name Role
Bonita H Downey Manager
C David Downey Manager

Organizer

Name Role
C. DAVID DOWNEY Organizer

Registered Agent

Name Role
C. DAVID DOWNEY Registered Agent

Former Company Names

Name Action
HERITAGE BUILDERS I, LLC Old Name
HERITAGE BUILDERS, INC. Merger

Filings

Name File Date
Dissolution 2004-10-26
Annual Report 2003-08-22
Annual Report 2002-08-27
Annual Report 2001-07-27
Annual Report 2000-08-02

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-08-05
Type:
Planned
Address:
2511 FREDERICA STREET, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-03-19
Type:
Planned
Address:
973 LOVERS LANE, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-11-02
Type:
Planned
Address:
ASHLEY CIRCLE, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-07-24
Type:
Planned
Address:
SCOTTSVILLE ROAD, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-29
Type:
Planned
Address:
LINCOLN TRAIL PARKWAY-WOODLAND, RADCLIFF, KY, 40160
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State